Search icon

DALMAU HOLDINGS, LLC - Florida Company Profile

Company Details

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

DALMAU HOLDINGS, 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: 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: 10 Feb 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: L05000014350
FEI/EIN Number 113745333

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

Address: 1950 W. 8th AVE, HIALEAH, FL, 33010, US
Mail Address: 1950 W. 8th AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALMAU SERGIO P Chairman 1950 W. 8th Ave., Hialeah, FL, 33010
Dalmau Sergio A President 1950 W 8TH AVE, HIALEAH, FL, 33010
NEARING MICHAEL ESQ. Agent 2000 S DIXIE HWY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-09 1950 W. 8th AVE, HIALEAH, FL 33010 -
LC STMNT OF RA/RO CHG 2018-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 1950 W. 8th AVE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2018-11-01 NEARING, MICHAEL, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-11-01 2000 S DIXIE HWY, SUITE 112, MIAMI, FL 33133 -
LC AMENDMENT 2013-07-29 - -
LC AMENDMENT 2013-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-02
CORLCRACHG 2018-11-01
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State