Search icon

DIMSA DIST. CO.

Company Details

Entity Name: DIMSA DIST. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jun 1982 (43 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: F84164
FEI/EIN Number 59-2212630
Address: 3660 N.W. 54th St., MIAMI, FL 33142
Mail Address: 3660 N.W. 54th St., MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STABINSKI, LUIS Agent 757 NW 27TH AVE., MIAMI, FL 33125

President

Name Role Address
NICK, FABIO President 3660 N.W. 54th St., MIAMI, FL 33142

Director

Name Role Address
NICK, FABIO Director 3660 N.W. 54th St., MIAMI, FL 33142
NICK, AMALIA Director 3660 N.W. 54th St., MIAMI, FL 33142

Secretary

Name Role Address
NICK, AMALIA Secretary 3660 N.W. 54th St., MIAMI, FL 33142

Treasurer

Name Role Address
NICK, AMALIA Treasurer 3660 N.W. 54th St., MIAMI, FL 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 3660 N.W. 54th St., MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2014-01-08 3660 N.W. 54th St., MIAMI, FL 33142 No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1989-02-09 757 NW 27TH AVE., MIAMI, FL 33125 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State