Search icon

DALMAGO, L.L.C. - Florida Company Profile

Company Details

Entity Name: DALMAGO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DALMAGO, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L04000045528
FEI/EIN Number 201327393

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

Address: 1824 NW 21 TERRACE, MIAMI, FL, 33142
Mail Address: 1824 NW 21 TERRACE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORIS JOSE MANUEL Manager 201 Crandon Blvd, Key Biscayne, FL, 33149
GORIS VIVIANA Manager 201 Crandon Blvd, Key Biscayne, FL, 33149
GORIS ROCIO Manager 1260 NE 98th Street, Miami Shores, FL, 33138
GORIS IGNACIO Manager 560 Warren Lane, KEY BISCAYNE, FL, 33149
SALAZAR LISETTE PIE E Agent 260 CRANDON BLVD., SUITE 48, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 SALAZAR, LISETTE PIE ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-03 1824 NW 21 TERRACE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2010-10-03 1824 NW 21 TERRACE, MIAMI, FL 33142 -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State