Search icon

DIMSAL, LLC - Florida Company Profile

Company Details

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

DIMSAL, 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: 25 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000097876
FEI/EIN Number 261464064

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

Mail Address: 10260 NW 63RD TERRACE, DORAL, FL, 33178, US
Address: 8345 NW 116 AVENUE, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI MAGGIO GIUSEPPA Manager 8345 NW 116 AVENUE, DORAL, FL, 33178
DI MAGGIO GIUSEPPA Agent 8345 NW 116 AVE., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-05-16 - -
CHANGE OF MAILING ADDRESS 2022-03-08 8345 NW 116 AVENUE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 8345 NW 116 AVE., DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2012-02-25 DI MAGGIO, GIUSEPPA -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 8345 NW 116 AVENUE, DORAL, FL 33178 -
LC AMENDMENT 2010-08-05 - -
LC AMENDMENT 2009-08-17 - -

Documents

Name Date
LC Amendment 2022-05-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State