Search icon

DIMENSION FLORIDA USA, LLC

Company Details

Entity Name: DIMENSION FLORIDA USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Apr 2004 (21 years ago)
Date of dissolution: 17 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L04000029222
FEI/EIN Number 201080793
Address: 4283 SW 75th Avenue, MIAMI, FL, 33155, US
Mail Address: 8129 SW 86th Terrace, MIAMI, FL, 33143, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAJIA MARIA C Agent 8129 SW 86th Terrace, MIAMI, FL, 33143

Manager

Name Role Address
ZAJIA MARIA C Manager 8129 SW 86th Terrace, MIAMI, FL, 33143
LABRADA ARMANDO Manager 8129 SW 86th Terrace, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093982 ALL WAYS AUTO SALE EXPIRED 2013-09-23 2018-12-31 No data 8129 SW 86TH TERRACE, MIAMI, FL, 33143
G12000075307 ALL WAYS AUTO REPAIR EXPIRED 2012-07-30 2017-12-31 No data 15425 SW 74TH CIRCLE COURT. UNIT 403, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-24 4283 SW 75th Avenue, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2013-04-12 4283 SW 75th Avenue, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 8129 SW 86th Terrace, MIAMI, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2008-04-06 ZAJIA, MARIA C No data
AMENDMENT 2004-09-20 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State