Search icon

DIMACA GROUP LLC - Florida Company Profile

Company Details

Entity Name: DIMACA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIMACA GROUP 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: 06 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L11000101919
FEI/EIN Number 453179707

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

Address: 181 sw 76th terrace, Margate, FL, 33068, US
Mail Address: 181 sw 76th terrace, Margate, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZ CARLOS A Chief Executive Officer 181 sw 76th terrace, Margate, FL, 33068
GAVIDIA MARYURI K Manager 181 sw 76th terrace, Margate, FL, 33068
PAZ CARLOS A Agent 181 sw 76th terrace, Margate, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 181 sw 76th terrace, Margate, FL 33068 -
CHANGE OF MAILING ADDRESS 2024-01-16 181 sw 76th terrace, Margate, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 181 sw 76th terrace, Margate, FL 33068 -
LC AMENDMENT 2020-06-08 - -
REINSTATEMENT 2019-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-02-04 PAZ, CARLOS A -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-06-16
LC Amendment 2020-06-08
ANNUAL REPORT 2020-05-07
REINSTATEMENT 2019-03-03
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State