Search icon

DISIPADORES DE CALOR MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: DISIPADORES DE CALOR MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISIPADORES DE CALOR MIAMI, 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 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2016 (9 years ago)
Document Number: L07000015558
FEI/EIN Number 272637611

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

Address: 2605 MEAD AVENUE, ST CLOUD, FL, 34771, US
Mail Address: 2605 MEAD AVENUE, ST CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'IMPERIO ANTONIO Authorized Member 2605 MEAD AVENUE, ST CLOUD, FL, 34771
MARTINEZ DAMELIS Authorized Member 2605 MEAD AVENUE, ST CLOUD, FL, 34771
D'IMPERIO MARTINEZ SOFIA C Manager 2605 MEAD AVE, ST CLOUD, FL, 34771
D'IMPERIO MARTINEZ SOFIA CATERINN Agent 2605 MEAD AVENUE, ST CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019555 DICAL MIAMI EXPIRED 2017-02-22 2022-12-31 - 15 HARGROVE LANE UNIT # 6J, PALM COAST, FL, 32137
G15000007956 COLD SYSTEMS EXPIRED 2015-01-22 2020-12-31 - 15751 SHERIDAN ST NUM 206, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-12 D'IMPERIO MARTINEZ, SOFIA CATERINNA -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 2605 MEAD AVENUE, ST CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-17 2605 MEAD AVENUE, ST CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2020-12-17 2605 MEAD AVENUE, ST CLOUD, FL 34771 -
LC AMENDMENT 2016-03-02 - -
LC AMENDMENT 2012-12-10 - -
CANCEL ADM DISS/REV 2009-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2017-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State