Search icon

DINURO INVESTMENTS, LLC - Florida Company Profile

Company Details

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

DINURO INVESTMENTS, 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: 18 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000075512
FEI/EIN Number 562491755

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

Address: 55 SE 6th. STREET, MIAMI, FL, 33131, US
Mail Address: 55 SE 6th. STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAGNOLI MARCO Managing Member 55 SE 6th STREET, SUITE 206, MIAMI, FL, 33131
ROMAGNOLI ROBERTO Managing Member 55 SE 6th STREET, SUITE 206, MIAMI, FL, 33131
WESTON CORPORATE ADMINISTRATION LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-08 55 SE 6th. STREET, SUITE 206, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-08-08 55 SE 6th. STREET, SUITE 206, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-08-08 WESTON CORPORATE ADMINISTRATION , LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-08-08 55 SE 6th STREET, SUITE 206, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000535526 LAPSED 2015-0009256 CA 11 11TH JUDICIAL CIRCUIT MIAMI 2018-06-19 2023-08-06 $117,440.40 JORGE E. OTERO AND ASSOCIATES, P.A., 75 VALENCIA AVENUE, FOURTH FLOOR, CORAL GABLES, FL 33134
J18000535542 LAPSED 2015-0009256 CA 11 11TH JUDICIAL CIRCUIT MIAMI 2018-06-19 2023-08-06 $117,440.40 JORGE E. OTERO, 75 VALENCIA AVENUE, CORAL GABLES, FL 33134
J15000433066 LAPSED 11-10900CA 11TH JUDICIAL, MIAMI-DADE CO. 2015-03-25 2020-05-21 $992,379.59 MERICI, LLC AND STARMAC, LLC, 13054 SW 133 COURT, MIAMI, FL 33186

Court Cases

Title Case Number Docket Date Status
ROBERTO ROMAGNOLI, et al., VS CARLOS F. CONCEPCION, et al. 3D2016-2376 2016-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9256

Parties

Name ROBERTO ROMAGNOLI
Role Appellant
Status Active
Representations Arnaldo Velez
Name MARCO ROMAGNOLI
Role Appellant
Status Active
Name DINURO INVESTMENTS, LLC
Role Appellant
Status Active
Name CARLOS F. CONCEPCION
Role Appellee
Status Active
Representations LAURA C. DOUGLAS, ANGEL CASTILLO, JR., ALEXANDER F. ROJAS, James M. Kaplan, JOSE I. ROJAS
Name JORGE E. OTERO
Role Appellee
Status Active
Name CONCEPCION MARTINEZ & BELLIDO
Role Appellee
Status Active
Name JORGE E. OTERO AND ASSOCIATES, P.A.
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motions for attorneys' fees, it is ordered that both the Otero and Concepcion motions are conditionally granted and remanded to the trial court to fix amount.
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion to allow reply brief to exceed fifteen pages is granted as stated in the motion.
Docket Date 2017-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERTO ROMAGNOLI
Docket Date 2017-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to allow reply brief to exceed fifteen pages
On Behalf Of ROBERTO ROMAGNOLI
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 3 days to 5/18/17
Docket Date 2017-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERTO ROMAGNOLI
Docket Date 2017-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERTO ROMAGNOLI
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB - 20 days to 5/15/17
Docket Date 2017-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS F. CONCEPCION
Docket Date 2017-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS F. CONCEPCION
Docket Date 2017-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLOS F. CONCEPCION
Docket Date 2017-04-17
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days to 4/25/17
Docket Date 2017-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERTO ROMAGNOLI
Docket Date 2017-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARLOS F. CONCEPCION
Docket Date 2017-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS F. CONCEPCION
Docket Date 2017-03-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS F. CONCEPCION
Docket Date 2017-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Carlos F. Concepcion, P.A. d/b/a Concepcion Martinez & Bellido)-30 days to 4/19/17
Docket Date 2017-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLOS F. CONCEPCION
Docket Date 2017-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLOS F. CONCEPCION
Docket Date 2017-03-16
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of CARLOS F. CONCEPCION
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Jorge E. Otero and Jorge E. Otero & Associates, P.A.)-14 days to 3/16/17
Docket Date 2017-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS F. CONCEPCION
Docket Date 2017-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-02-21
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees¿ February 7, 2017 motion to supplement the record is granted, and within ten (10) days from the date of this order, the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Jorge E. Otero and Jorge E. Otero & Associates, P.A.)-14 days to 3/2/17
Docket Date 2017-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS F. CONCEPCION
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Carlos F. Concepcion and Concepcion Martinez & Bellido)-30 days to 3/20/17
Docket Date 2017-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS F. CONCEPCION
Docket Date 2017-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CARLOS F. CONCEPCION
Docket Date 2017-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERTO ROMAGNOLI
Docket Date 2017-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERTO ROMAGNOLI
Docket Date 2017-01-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/30/17
Docket Date 2016-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERTO ROMAGNOLI
Docket Date 2016-10-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ROBERTO ROMAGNOLI
Docket Date 2016-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-25
AMENDED ANNUAL REPORT 2013-08-08
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State