Search icon

DEKFX PROFESSIONALS LLC - Florida Company Profile

Company Details

Entity Name: DEKFX PROFESSIONALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEKFX PROFESSIONALS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L21000343697
FEI/EIN Number 35-2723262

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2270 NE 171 ST APT 204, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 2270 NE 171 ST APT 204, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES SUAREZ JEAN PIERRE Manager 2270 NE 171 ST APT 204, NORTH MIAMI BEACH, FL, 33160
CORTES DIANA Manager 2270 NE 171 ST APT 204, NORTH MIAMI BEACH, FL, 33160
RESTREPO OSPINA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106698 DEKFX LLC ACTIVE 2021-08-17 2026-12-31 - 411 SE MIZNER BLVD, STE 72, MHS 1200, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 RESTREPO OSPINA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 10691 N KENDALL DRIVE, SUITE 209, MIAMI, FL 33176 -
LC AMENDMENT 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 2270 NE 171 ST APT 204, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-12-20 2270 NE 171 ST APT 204, NORTH MIAMI BEACH, FL 33160 -
LC AMENDMENT 2021-08-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000518256 TERMINATED 1000001006518 DADE 2024-08-06 2044-08-14 $ 22,037.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
LC Amendment 2022-12-20
ANNUAL REPORT 2022-03-15
LC Amendment 2021-08-16
Florida Limited Liability 2021-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State