Search icon

DOMUS ULTRA LLC - Florida Company Profile

Company Details

Entity Name: DOMUS ULTRA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMUS ULTRA 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: 24 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: L11000009784
FEI/EIN Number NOT APPLICABLE

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

Address: 1010 S Federal Hwy, Ste 1400, Hallandale Beach, FL, 33009, US
Mail Address: 1010 S Federal Hwy, Ste 1400, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOKOMIS ULTRA LLC Manager 1010 S Federal Hwy, Hallandale Beach, FL, 33009
FL INTERNATIONAL TAX ADVISORS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-02 1010 S Federal Hwy, Ste 1400, Of 1424, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-07-02 1010 S Federal Hwy, Ste 1400, Of 1424, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2024-07-02 FL INTERNATIONAL TAX ADVISORS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-02 1010 S Federal Hwy, Ste 1400, Of 1424, Hallandale Beach, FL 33009 -
REINSTATEMENT 2018-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-05
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State