Search icon

DEMISON CONSULTING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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