Entity Name: | DAWN-G LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Oct 2016 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 25 Oct 2016 (8 years ago) |
Document Number: | M10000005374 |
FEI/EIN Number | 45-3063363 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Oppenheim ROBERT | President | 4425 PONCE DE LEON BLVD CORAL G, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
DB Dawn Inc. | Managing Member | 60 Wall Street New York, NY 100, New York, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-10-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 4425 PONCE DE LEON BLVD, 5TH FL., CORAL GABLES, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 4425 PONCE DE LEON BLVD, 5TH FL., CORAL GABLES, FL 33146 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State