Search icon

DUPUY STORAGE MIAMI, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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