Search icon

DARMARINE, LLC - Florida Company Profile

Company Details

Entity Name: DARMARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARMARINE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Feb 2003 (22 years ago)
Date of dissolution: 12 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: L03000005158
FEI/EIN Number 320076518

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

Address: 20925 NE 32ND AVENUE, AVENTURA, FL, 33180
Mail Address: 20925 NE 32ND AVENUE, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARWICHE ALBERT Managing Member 20925 NE 32ND AVENUE, AVENTURA, FL, 33180
GABAY DE DARWICHE RUTH Managing Member 20925 NE 32ND AVENUE, AVENTURA, FL, 33180
DARWICHE ALBERT Agent 20925 NE 32ND AVENUE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-17 20925 NE 32ND AVENUE, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2007-02-17 20925 NE 32ND AVENUE, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2007-02-17 DARWICHE, ALBERT -
REGISTERED AGENT ADDRESS CHANGED 2007-02-17 20925 NE 32ND AVENUE, AVENTURA, FL 33180 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State