Search icon

DEHOLMAR FLORIDA LLC - Florida Company Profile

Company Details

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

DEHOLMAR FLORIDA 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: 09 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2013 (12 years ago)
Document Number: L05000057400
FEI/EIN Number 260501027

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

Address: 1020 MARINER DRIVE, KEY BISCAYNE, FL, 33149
Mail Address: 1020 MARINER DRIVE, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE MAINTENANCE SERVICES, LLC Agent -
MARIA ISABEL HOLGUIN Manager 1020 MARINER DRIVE, KEY BISCAYNE, FL, 33149
DE ROUX ANA ISABEL Manager 1020 MARINER DRIVE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1000 BRICKELL AVENUE, SUITE # 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-04-28 CORPORATE MAINTENANCE SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2013-04-08 1020 MARINER DRIVE, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2013-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 1020 MARINER DRIVE, KEY BISCAYNE, FL 33149 -
PENDING REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State