Search icon

DIMARK SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: DIMARK SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIMARK SOLUTIONS 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: 19 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L09000026747
FEI/EIN Number 264489831

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

Address: 1400 NE 169TH STREET, SUITE 210, NORTH MIAMI BEACH, FL, 33162
Mail Address: 15354 Harvest Blvd, Clermont, FL, 34714, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTEZA DANIEL E Managing Member 1400 NE 169TH STREET, SUITE 210, NORTH MIAMI BEACH, FL, 33162
FORTEZA DANIEL E Agent 15354 Harvest Blvd, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 15354 Harvest Blvd, Clermont, FL 34714 -
REINSTATEMENT 2016-02-02 - -
CHANGE OF MAILING ADDRESS 2016-02-02 1400 NE 169TH STREET, SUITE 210, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2016-02-02 FORTEZA, DANIEL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 1400 NE 169TH STREET, SUITE 210, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2016-02-02
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-13
REINSTATEMENT 2010-10-05
Reg. Agent Change 2010-04-19
Florida Limited Liability 2009-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State