Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
DTS DT RETAIL LLC
Filing Information
M17000005561
38-4003735
06/29/2017
DE
ACTIVE
LC AMENDMENT
05/30/2019
NONE
Principal Address
Changed: 09/01/2022
350 NW 1ST AVE
SUITE 200
MIAMI, FL 33128
SUITE 200
MIAMI, FL 33128
Changed: 09/01/2022
Mailing Address
Changed: 09/01/2022
350 NW 1ST AVE
SUITE 200
MIAMI, FL 33128
SUITE 200
MIAMI, FL 33128
Changed: 09/01/2022
Registered Agent Name & Address
Bergmann, Cynthia
Name Changed: 05/01/2023
Address Changed: 05/01/2023
350 NW 1ST AVE
SUITE 200
MIAMI, FL 33128
SUITE 200
MIAMI, FL 33128
Name Changed: 05/01/2023
Address Changed: 05/01/2023
Authorized Person(s) Detail
Name & Address
Title VP, Asst. Secretary
COBB, KOLLEEN
Title VP
GODOY, JUAN (RUSTY)
Title President
GODDARD, PATRICK W.
Title VP, CFO
Swiatek, Jeffrey C.
Title VP, Secretary, Chief Legal Counsel
Bergmann, Cynthia
Title VP, Chief Accounting Officer
Yarris, Christopher C.
Title VP, Asst. Secretary
COBB, KOLLEEN
350 NW 1ST AVE
SUITE 200
MIAMI, FL 33128
SUITE 200
MIAMI, FL 33128
Title VP
GODOY, JUAN (RUSTY)
350 NW 1ST AVE
SUITE 200
MIAMI, FL 33128
SUITE 200
MIAMI, FL 33128
Title President
GODDARD, PATRICK W.
350 NW 1ST AVE
SUITE 200
MIAMI, FL 33128
SUITE 200
MIAMI, FL 33128
Title VP, CFO
Swiatek, Jeffrey C.
350 NW 1ST AVE
SUITE 200
MIAMI, FL 33128
SUITE 200
MIAMI, FL 33128
Title VP, Secretary, Chief Legal Counsel
Bergmann, Cynthia
350 NW 1ST AVE
SUITE 200
MIAMI, FL 33128
SUITE 200
MIAMI, FL 33128
Title VP, Chief Accounting Officer
Yarris, Christopher C.
350 NW 1ST AVE
SUITE 200
MIAMI, FL 33128
SUITE 200
MIAMI, FL 33128
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 05/01/2023 |
2024 | 04/30/2024 |
Document Images