Search icon

IDAMIA, LLC - Florida Company Profile

Company Details

Entity Name: IDAMIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDAMIA, 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: 18 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000111104
FEI/EIN Number 271347141

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

Address: 1730 S FEDERAL HWY, DELRAY BEACH, FL, 33483, US
Mail Address: 1730 S FEDERAL HWY, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO RADOSVETA Manager 50 EAST RD #9F, DELRAY BEACH, FL, 33483
Rizzo Radosveta Agent 50 east rd #9F, delray beach, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-10-30 IDAMIA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-10-30 1730 S FEDERAL HWY, STE 309, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2019-10-30 1730 S FEDERAL HWY, STE 309, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-07 50 east rd #9F, delray beach, FL 33483 -
REINSTATEMENT 2018-12-07 - -

Documents

Name Date
REINSTATEMENT 2020-10-21
LC Amendment and Name Change 2019-10-30
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-12-07
LC Amendment 2017-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
LC Name Change 2015-11-09
REINSTATEMENT 2015-10-15
ANNUAL REPORT 2014-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State