Search icon

DAWN-G LLC - Florida Company Profile

Company Details

Entity Name: DAWN-G LLC
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: 07 Dec 2010 (14 years ago)
Date of dissolution: 25 Oct 2016 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: M10000005374
FEI/EIN Number 45-3063363

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

Address: 4425 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US
Mail Address: c/o Deutsche Bank, 60 Wall Street, New York, NY, 10005, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DB Dawn Inc. Managing Member 60 Wall Street New York, NY 100, New York, NY, 10005
Oppenheim ROBERT President 4425 PONCE DE LEON BLVD CORAL G, Coral Gables, FL, 33146
Spillis George Manager 4425 PONCE DE LEON BLVD., 4TH FLOOR, Coral Gables, FL, 33146
Aronovitz Ross Manager 4425 PONCE DE LEON BLVD, 4TH FLR, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 4425 PONCE DE LEON BLVD, 5TH FL., CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2015-04-23 4425 PONCE DE LEON BLVD, 5TH FL., CORAL GABLES, FL 33146 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000629379 TERMINATED 1000000479123 ORANGE 2013-03-04 2033-03-27 $ 69,704.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000827033 TERMINATED 1000000381557 ORANGE 2012-10-12 2032-11-07 $ 11,669.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
LC Withdrawal 2016-10-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-01-05
Foreign Limited 2010-12-07

Date of last update: 02 May 2025

Sources: Florida Department of State