Entity Name: | DEMISON CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEMISON CONSULTING 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. |
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: | 02 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (8 years ago) |
Document Number: | L12000139250 |
FEI/EIN Number |
46-1439062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 175 SW 7th St, Miami, FL, 33130, US |
Address: | 175 SW 7th ST, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gariboldi Victor G | Manager | 77 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
GARIBOLDI VICTOR G | Agent | 77 CRANDON BLVD APT, KEY BISCAYNE, FL, 33149 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000005275 | JAIME LANDE Y ASOCIADOS | ACTIVE | 2023-01-11 | 2028-12-31 | - | 77 CRANDON BLVD, APT 9A, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-04 | 175 SW 7th ST, Suite 1900, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2020-06-04 | 175 SW 7th ST, Suite 1900, Miami, FL 33130 | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-17 | GARIBOLDI, VICTOR G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State