Entity Name: | DME COLLECTIVE CLOTHING. LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Nov 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L12000145988 |
FEI/EIN Number | 46-1435881 |
Address: | 991 S State Road 7, plantation, FL, 33317, US |
Mail Address: | 8369 NW 66 ST #A3877, Miami, FL, 33166, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVAS BENITEZ DOUGLAS | Agent | 8369 NW 66 ST #A3877, Miami, FL, 33166 |
Name | Role | Address |
---|---|---|
BENITEZ DOUGLAS | Manager | 8369 NW 66 ST #A3877, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 991 S State Road 7, a-01, plantation, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 991 S State Road 7, a-01, plantation, FL 33317 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 8369 NW 66 ST #A3877, Miami, FL 33166 | No data |
LC AMENDMENT | 2013-08-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001096086 | TERMINATED | 1000000700672 | BROWARD | 2015-11-25 | 2035-12-04 | $ 11,739.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-04 |
LC Amendment | 2013-08-12 |
ANNUAL REPORT | 2013-01-25 |
Florida Limited Liability | 2012-11-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State