Search icon

DES DEMARIS LLC - Florida Company Profile

Company Details

Entity Name: DES DEMARIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DES DEMARIS 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: 11 Aug 2008 (17 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: L08000076730
FEI/EIN Number APPLIED FOR

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

Mail Address: 1200 Brickell Avenue, MIAMI, FL, 33131, US
Address: 50-60 NE 3RD STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE DANIEL Agent 1200 Brickell Avenue, MIAMI, FL, 33131
DEMERIS, INC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-18 STONE, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 1200 Brickell Avenue, #1470, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-13 50-60 NE 3RD STREET, MIAMI, FL 33131 -
REINSTATEMENT 2013-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 50-60 NE 3RD STREET, MIAMI, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2009-01-12 DES DEMARIE LLC -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State