Search icon

DAMK PRODUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DAMK PRODUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAMK PRODUCTION SERVICES, 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: 02 Oct 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000125898
FEI/EIN Number 461117277

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

Address: 7391 N STATE RD. 7, PARKLAND, FL, 33073, US
Mail Address: 7391 N STATE RD. 7, PARKLAND, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVIRIA DIEGO Managing Member 7405 NW 74TH DR., PARKLAND, FL, 33067
GAVIRIA KARINA Managing Member 7405 NW 74TH DR., PARKLAND, FL, 33067
GAVIRIA DIEGO Agent 7391 N STATE RD. 7, PARKLAND, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096946 DAMK EXPIRED 2012-10-03 2017-12-31 - 6175 NW 77TH PL, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-15 7391 N STATE RD. 7, PARKLAND, FL 33073 -
CHANGE OF MAILING ADDRESS 2014-09-15 7391 N STATE RD. 7, PARKLAND, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-15 7391 N STATE RD. 7, PARKLAND, FL 33073 -
REINSTATEMENT 2013-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
LC Amendment 2014-09-15
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-11-06
Florida Limited Liability 2012-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State