Search icon

ON A DIME WEB DESIGN LLC - Florida Company Profile

Company Details

Entity Name: ON A DIME WEB DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON A DIME WEB DESIGN 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: 03 Aug 2007 (18 years ago)
Date of dissolution: 02 Oct 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: L07000079848
FEI/EIN Number 260664036

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

Address: 1081 SW 104TH CT., MIAMI, FL, 33174
Mail Address: 1081 SW 104TH CT., MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
GONZALEZ-TRIGO ROBERTO J Managing Member 1081 SW 104TH CT., MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-10-02 - -
LC AMENDMENT 2013-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2011-01-21 ON A DIME WEB DESIGN LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 1081 SW 104TH CT., MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2010-01-19 1081 SW 104TH CT., MIAMI, FL 33174 -
LC AMENDMENT AND NAME CHANGE 2008-11-21 MIAMI TECH PROS LLC -
LC NAME CHANGE 2007-12-13 FOREVER A TREASURE LLC -

Documents

Name Date
LC Voluntary Dissolution 2014-10-02
ANNUAL REPORT 2014-02-08
LC Amendment 2013-11-06
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-01
LC Name Change 2011-01-21
ANNUAL REPORT 2010-01-19
Address Change 2009-09-29
ANNUAL REPORT 2009-01-22

Date of last update: 03 May 2025

Sources: Florida Department of State