Search icon

DBZ E-VENTURE, LLC - Florida Company Profile

Company Details

Entity Name: DBZ E-VENTURE, 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: 01 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M12000005474
FEI/EIN Number 460845105

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

Address: 16777 SW 36th Street, Miramar, FL, 33027, US
Mail Address: 16777 SW 36th Street, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Chatterjee Sudeshna Manager 16777 SW 36th Street, Miramar, FL, 33027
Iden Bruce F Agent 500 Sawgrass Corporate Pkwy, Sunrise, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069544 PRINTERBAZAAR.COM EXPIRED 2013-07-11 2018-12-31 - 15321 SOUTH DIXIE HIGHWAY, SUITE 309, MIAMI, FL, 33157
G12000104198 DATABAZAAR.COM EXPIRED 2012-10-26 2017-12-31 - 16969 NW 67TH AVENUE,SUITE 208, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 500 Sawgrass Corporate Pkwy, Suite 100, Sunrise, FL 33325 -
REGISTERED AGENT NAME CHANGED 2019-02-06 Iden, Bruce F. -
LC AMENDMENT 2017-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 16777 SW 36th Street, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-10-28 16777 SW 36th Street, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-24
LC Amendment 2017-06-07
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-10-28
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State