Search icon

DIM REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: DIM REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIM REAL ESTATE, 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: 29 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: L11000145529
FEI/EIN Number 46-0743299

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

Address: 3951 SW 41 STREET, WEST PARK, FL, 33023, US
Mail Address: 3951 SW 41 STREET, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTO GARY Authorized Member 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
NEMZER TAL Agent 3951 SW 41 STREET, WEST PARK, FL, 33023
NY INVESTMENT PROPERTIES LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 3951 SW 41 STREET, WEST PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 3951 SW 41 STREET, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-04-18 3951 SW 41 STREET, WEST PARK, FL 33023 -
LC AMENDMENT 2020-06-19 - -
LC AMENDMENT 2020-05-15 - -
REGISTERED AGENT NAME CHANGED 2019-09-10 NEMZER, TAL -
LC AMENDMENT 2019-09-10 - -
LC AMENDMENT 2016-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-08
LC Amendment 2020-06-19
LC Amendment 2020-05-15
ANNUAL REPORT 2020-05-11
LC Amendment 2019-09-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State