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