Search icon

DFMMJ INVESTMENTS, LLC.

Company Details

Entity Name: DFMMJ INVESTMENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2021 (3 years ago)
Document Number: L01000012901
FEI/EIN Number 59-3737870
Address: 2601 South Bayshore Drive, Suite 900, Miami, FL, 33133, US
Mail Address: 2601 South Bayshore Drive, Suite 900, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Goubert David President 2601 South Bayshore Drive, Suite 900, Miami, FL, 33133

Vice President

Name Role Address
Miles Charles Vice President 2601 South Bayshore Drive, Suite 900, Miami, FL, 33133
Fisher Paul Vice President 2601 South Bayshore Drive, Suite 900, Miami, FL, 33133

Manager

Name Role Address
Goubert David Manager 2601 South Bayshore Drive, Suite 900, Miami, FL, 33133
Miles Charles Manager 2601 South Bayshore Drive, Suite 900, Miami, FL, 33133
Fisher Paul Manager 2601 South Bayshore Drive, Suite 900, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028575 LIBERTY HEALTH SCIENCES ACTIVE 2023-03-02 2028-12-31 No data 2601 SOUTH BAYSHORE DR STE 900, MIAMI, FL, 33133
G22000125320 AYR CANNABIS DISPENSARY ACTIVE 2022-10-06 2027-12-31 No data 2601 SOUTH BAYSHORE DR STE 900, MIAMI, FL, 33133
G22000036777 AYR ACTIVE 2022-03-22 2027-12-31 No data 2601 SOUTH BAYSHORE DR,STE 900, MIAMI, FL, 33133
G22000013125 AYR WELLNESS ACTIVE 2022-02-01 2027-12-31 No data 2601 SOUTH BAYSHORE DR., STE, 900, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 2601 South Bayshore Drive, Suite 900, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK INC. No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 2601 South Bayshore Drive, Suite 900, Miami, FL 33133 No data
LC AMENDMENT 2021-08-30 No data No data
LC STMNT OF RA/RO CHG 2021-05-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC AMENDMENT 2019-08-05 No data No data
LC AMENDMENT 2019-05-29 No data No data
LC AMENDMENT 2019-01-03 No data No data
LC AMENDMENT 2018-10-15 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-03-23
LC Amendment 2021-08-30
CORLCRACHG 2021-05-14
AMENDED ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2021-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State