Search icon

DDRC, LLC - Florida Company Profile

Company Details

Entity Name: DDRC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DDRC, 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: 16 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2007 (18 years ago)
Document Number: L98000000205
FEI/EIN Number 260599730

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

Address: 6400 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143
Mail Address: 6400 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL DAVID Manager 6700 S.W. 118TH AVENUE, MIAMI, FL, 33183
HILL DAVID A Manager 6601 Marlin Drive, Coral Gables, FL, 33158
Hill Christine C Manager 6700 SW 118 Avenue, Miami, FL, 33183
HILL DAVID Agent 6700 SW 118 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 6400 SOUTH DIXIE HIGHWAY, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2010-02-26 6400 SOUTH DIXIE HIGHWAY, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-26 6700 SW 118 AVE, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2009-04-30 HILL, DAVID -
REINSTATEMENT 2007-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-22
AMENDED ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State