Search icon

DISTRIBUIDOR DLS CA LLC - Florida Company Profile

Company Details

Entity Name: DISTRIBUIDOR DLS CA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISTRIBUIDOR DLS CA 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: 20 Sep 2021 (4 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: L21000415039
FEI/EIN Number 87-2765142

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

Address: 9802 NW 80 AVE STE 54, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9802 NW 80 AVE STE 54, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ JESSIKA Manager 9802 NW 80 AVE STE 54, HIALEAH GARDENS, FL, 33016
GAMEZ JESSIKA Agent 9802 NW 80 AVE STE 54, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-02-14 DISTRIBUIDOR DLS CA LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 9802 NW 80 AVE STE 54, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-02-14 9802 NW 80 AVE STE 54, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-02-14 GAMEZ, JESSIKA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 9802 NW 80 AVE STE 54, HIALEAH GARDENS, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000154377 TERMINATED 1000000948342 DADE 2023-04-05 2043-04-12 $ 11,358.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-01
LC Amendment and Name Change 2024-02-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
Florida Limited Liability 2021-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State