Entity Name: | DUPUY STORAGE MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DUPUY STORAGE MIAMI, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Aug 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L97000000853 |
FEI/EIN Number |
650942373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 SE 9th Court, Unit 1C3, Hialeah, FL, 33010, US |
Mail Address: | PO Box 52381, New Orleans, LA, 70152, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS SIDNEY S | Agent | 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
DUPUY STORAGE & FORWARDING CORPORATION | Managing Member | 4300 JOURDAN RD, NEW ORLEANS, LA, 70126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-04 | 725 SE 9th Court, Unit 1C3, Hialeah, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | SIMMONS, SIDNEY S | - |
CHANGE OF MAILING ADDRESS | 2017-10-04 | 725 SE 9th Court, Unit 1C3, Hialeah, FL 33010 | - |
REINSTATEMENT | 2017-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-31 | 1050 RIVERSIDE AVE, JACKSONVILLE, FL 32204 | - |
LC AMENDMENT AND NAME CHANGE | 2012-05-31 | DUPUY STORAGE MIAMI, LLC | - |
REINSTATEMENT | 2003-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-10 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-13 |
LC Amendment and Name Change | 2012-05-31 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State