Search icon

D1MG, LLC - Florida Company Profile

Company Details

Entity Name: D1MG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D1MG, 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: 31 Aug 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Jul 2016 (9 years ago)
Document Number: L10000091596
FEI/EIN Number 273368063

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

Mail Address: 3472 NE Fifth Avenue, Oakland Park, FL, 33334, US
Address: 3200 Lake Ridge Ln., Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
RICO LOVE, INC. Managing Member
THE FRANKEL FIRM, PLLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093250 DIVISION1 EXPIRED 2011-09-21 2016-12-31 - 175 SW 7TH STREET, STE. 1410, MIAMI, FL, 33130
G10000080463 DIVISION ONE EXPIRED 2010-09-01 2015-12-31 - 175 SW 7TH STREET STE 1410, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 3200 Lake Ridge Ln., Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2022-04-26 3200 Lake Ridge Ln., Weston, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 3109 Grand Avenue, #299, MIAMI, FL 33133 -
LC DISSOCIATION MEM 2016-07-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-08 the frankel firm pllc -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
CORLCDSMEM 2016-07-22
ANNUAL REPORT 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State