Search icon

DIMEL INTL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
OLEA RICARDO Managing Member 4301 THOMASSON LN, NAPLES, FL, 34112
OLEA RICARDO Agent 4301 THOMASSON LN, NAPLES, FL, 34112

Events

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 - -

Debts

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

Documents

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