Entity Name: | DIMEL INTL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIMEL INTL 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. |
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: | 25 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000061741 |
FEI/EIN Number |
990366388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 THOMASSON LN, NAPLES, FL, 34112, US |
Mail Address: | 4301 THOMASSON LN, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLEA RICARDO | Managing Member | 4301 THOMASSON LN, NAPLES, FL, 34112 |
OLEA RICARDO | Agent | 4301 THOMASSON LN, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 4301 THOMASSON LN, NAPLES, FL 34112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 4301 THOMASSON LN, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 4301 THOMASSON LN, NAPLES, FL 34112 | - |
LC AMENDMENT | 2013-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-03 | OLEA, RICARDO | - |
LC AMENDMENT | 2013-07-03 | - | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-08-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000362091 | TERMINATED | 1000000864908 | COLLIER | 2020-10-19 | 2040-11-12 | $ 8,762.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000650166 | TERMINATED | 1000000840053 | COLLIER | 2019-09-09 | 2039-10-02 | $ 5,540.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000484079 | TERMINATED | 1000000829669 | COLLIER | 2019-06-08 | 2039-07-17 | $ 5,942.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000704643 | TERMINATED | 1000000799344 | COLLIER | 2018-10-05 | 2038-10-24 | $ 2,638.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000430785 | TERMINATED | 1000000786052 | COLLIER | 2018-06-11 | 2038-06-20 | $ 3,011.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-17 |
LC Amendment | 2013-11-06 |
LC Amendment | 2013-07-03 |
ANNUAL REPORT | 2013-04-24 |
REINSTATEMENT | 2012-10-01 |
Reg. Agent Change | 2012-07-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State