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. |
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 |
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 |
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 |
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 | - |
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