Search icon

DINDIAL ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: DINDIAL ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DINDIAL ACQUISITIONS, 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: 26 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2012 (13 years ago)
Document Number: L08000091883
FEI/EIN Number 98-0603642

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

Address: 10773 NW 58TH ST, TERRA CONTROLS, MIAMI ,FLORIDA, FL 33178
Mail Address: 10773 NW 58TH ST, TERRA CONTROLS, MIAMI ,FLORIDA, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINDIAL, DONALD A Managing Member GUIAMBOWEG 13, WILLEMSTAD CURACAO, AN 0 AN
CORPORATION SERVICE COMPANY Agent -
Rattia, Mairee Zenahir Ms. Rooi Santu 716, Willemstad, Curacao CW CW
Koote, Laeticia Naomi Angeli Ms. Dessauer Str. 13, Berlin, Berlin-Lichtenberg 12689 DE
Dindial, Tristan Nicholas Anthony Mr. Dessauer Straße 13, Berlin 12689 DE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053735 TERRA CONTROLS ACTIVE 2018-04-30 2029-12-31 - 10773 NW 58TH ST, DORAL, FL, 33178
G09040900191 TERRA CONTROLS EXPIRED 2009-02-07 2014-12-31 - 8614 NW 66TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-03 - -
CHANGE OF MAILING ADDRESS 2012-10-03 10773 NW 58TH ST, TERRA CONTROLS, MIAMI ,FLORIDA, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 10773 NW 58TH ST, TERRA CONTROLS, MIAMI ,FLORIDA, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-09-14

Date of last update: 24 Feb 2025

Sources: Florida Department of State