Search icon

DM INTERNATIONAL INVESTMENT & COMMERCIAL LLC - Florida Company Profile

Company Details

Entity Name: DM INTERNATIONAL INVESTMENT & COMMERCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DM INTERNATIONAL INVESTMENT & COMMERCIAL 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: 29 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000072836
FEI/EIN Number 800226764

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

Address: 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL, 32839, US
Mail Address: 7862 W IRLO BRONSON HWAY 193, KISSIMMEE, FL, 34747
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MARCOS A Manager 7862 W IRLO BONSON HWY 193, KISSIMMEE, FL, 34747
Jimenez Denise J Manager 7862 W IRLO BRONSON HWAY 193, KISSIMMEE, FL, 34747
GEORGE DAHL Agent 12250 MENTA STREET, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 12250 MENTA STREET, 105, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2012-04-30 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2012-04-30 GEORGE, DAHL -
LC NAME CHANGE 2010-09-20 DM INTERNATIONAL INVESTMENT & COMMERCIAL LLC -
REINSTATEMENT 2010-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-07-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
LC Name Change 2010-09-20
REINSTATEMENT 2010-09-17
Florida Limited Liability 2008-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State