Search icon

DMFC MIAMI LLC - Florida Company Profile

Company Details

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

DMFC 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: 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: 26 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L08000020547
FEI/EIN Number 043627100

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

Address: 2136 NE 123RD ST, NORTH MIAMI, FL, 33181
Mail Address: 2136 NE 123RD ST, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIMMER AVROHOM Managing Member 4001 N. Miami Avenue, Miami, FL, 33127
moore richard AEsq. Agent 9256 byron ave., MIAMI BEACH, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-07-22 2136 NE 123RD ST, NORTH MIAMI, FL 33181 -
LC AMENDMENT AND NAME CHANGE 2020-07-22 DMFC MIAMI LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 2136 NE 123RD ST, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-20 moore, richard A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 9256 byron ave., MIAMI BEACH, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-09
LC Amendment and Name Change 2020-07-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State