Entity Name: | DEWITT AMERICA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 12 May 2005 (20 years ago) |
Date of dissolution: | 05 Jun 2014 (11 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 05 Jun 2014 (11 years ago) |
Document Number: | M05000002539 |
FEI/EIN Number |
352253708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4330 NE 2ND AVENUE, MIAMI, FL, 33137 |
Mail Address: | 4330 NE 2ND AVENUE, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RODRIGUEZ ALEXANDER J | Manager | 4330 NE 2ND AVENUE, MIAMI, FL, 33137 |
FLOREZ DIANA C | Manager | 4330 NE 2ND AVENUE, MIAMI, FL, 33137 |
RODRIGUEZ ALEXANDER | Agent | 4330 NE 2ND AVENUE, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2014-06-05 | - | - |
LC AMENDMENT | 2012-12-12 | - | - |
LC AMENDMENT | 2012-11-01 | - | - |
LC AMENDMENT | 2011-05-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-04 | 4330 NE 2ND AVENUE, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-04 | RODRIGUEZ, ALEXANDER | - |
CHANGE OF MAILING ADDRESS | 2007-01-08 | 4330 NE 2ND AVENUE, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-08 | 4330 NE 2ND AVENUE, MIAMI, FL 33137 | - |
ARTICLES OF CORRECTION | 2005-05-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001043294 | TERMINATED | 1000000691365 | COLUMBIA | 2015-08-17 | 2025-12-04 | $ 453.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000615624 | TERMINATED | 1000000616896 | LEON | 2014-04-28 | 2024-05-09 | $ 445.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12001008773 | TERMINATED | 1000000410733 | LEON | 2012-12-10 | 2022-12-14 | $ 556.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
LC Withdrawal | 2014-06-05 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-25 |
LC Amendment | 2012-12-12 |
LC Amendment | 2012-11-01 |
ANNUAL REPORT | 2012-02-09 |
LC Amendment | 2011-05-17 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-02-03 |
Reg. Agent Change | 2010-01-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State