Search icon

PROMO DJS LLC - Florida Company Profile

Company Details

Entity Name: PROMO DJS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROMO DJS 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: 08 Mar 2010 (15 years ago)
Document Number: L10000025434
FEI/EIN Number 272059844

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

Address: 253 NE 2nd St, Miami, FL, 33132, US
Mail Address: 253 NE 2nd St, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Xioman Fermin Chief Executive Officer 253 NE 2nd St, Miami, FL, 33132
FERMIN XIOMAN E Agent 253 NE 2nd St, Miami Beach, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121802 MIAMI DJS ACTIVE 2022-09-27 2027-12-31 - 100 LINCOLN RD UNIT 929, MIAMI BEACH, FL, 33139
G19000110045 MIAMI DJS EXPIRED 2019-10-09 2024-12-31 - 168 SE 1ST ST, SUITE 500, MIAMI, FL, 33131
G15000045853 MIAMI WEDDINGS.COM EXPIRED 2015-05-07 2020-12-31 - 11337 SW 9TH CT, PEMBROKE PINES, FL, 33025
G12000105800 MIAMI DJS EXPIRED 2012-10-31 2017-12-31 - 18551 ATLANTIC BLVD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 253 NE 2nd St, #1607, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-03-04 253 NE 2nd St, #1607, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 253 NE 2nd St, #1607, Miami Beach, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State