Search icon

DAMA INVESTMENTS, LLC - Florida Company Profile

Company Details

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

DAMA INVESTMENTS, 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: 30 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2012 (13 years ago)
Document Number: L08000043474
FEI/EIN Number 753268028

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

Address: 20281 E COUNTRY CLUB DRIVE, AVENTURA, FL, 33180, US
Mail Address: 20281 E COUNTRY CLUB DRIVE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNCZLER PAREZ DANNY Managing Member 20281 E COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
BENAIM DE GUNCZLER MAGALY Managing Member 2853 EXECUTIVE PARK DR SUITE 202, WESTON, FL, 33331
GUNCZLER PAREZ DANNY Agent 20281 E COUNTRY CLUB DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 20281 E COUNTRY CLUB DRIVE, Unit 1001, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 20281 E COUNTRY CLUB DRIVE, Unit 1001, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-01-14 20281 E COUNTRY CLUB DRIVE, Unit 1001, AVENTURA, FL 33180 -
REINSTATEMENT 2012-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State