Search icon

DI MURANO, LLC. - Florida Company Profile

Company Details

Entity Name: DI MURANO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DI MURANO, 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: 09 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2012 (13 years ago)
Document Number: L12000019469
FEI/EIN Number 45-4499143

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

Address: 3681 NE 16th Ter, Oakland Park, FL, 33334, US
Mail Address: 3681 NE 16th Ter, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO RICHARD M Manager 3681 NE 16th Ter, Oakland Park, FL, 33334
BERNASCONI ANDREA C Manager 3333 N Federal Hwy, Oakland Park, FL, 33306
DELGADILLLO MATIAS N Manager 3333 N Federal Hwy, Oakland Park, FL, 33306
JOEL FRIEND & ASSOCIATES, INC. Agent 2863 EXECUTIVE PARK DRIVE, STE. 105, WESTON, FL, 333313647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-08 3681 NE 16th Ter, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-06-08 3681 NE 16th Ter, Oakland Park, FL 33334 -
LC AMENDMENT 2012-06-29 - -
REGISTERED AGENT NAME CHANGED 2012-06-29 JOEL FRIEND & ASSOCIATES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-06-29 2863 EXECUTIVE PARK DRIVE, STE. 105, WESTON, FL 33331-3647 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-09-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State