Search icon

DIEMA LLC - Florida Company Profile

Company Details

Entity Name: DIEMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIEMA 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: 07 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: L13000003054
FEI/EIN Number 38-3940394

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

Address: 912 E. OSCEOLA PKWY, KISSIMMEE, FL, 34744, US
Mail Address: 912 E. OSCEOLA PKWY, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RR ACCOUNTING & TAX SERVICES, CORP Agent -
POZZI VICTOR S Managing Member 2824 Michigan Ave., KISSIMMEE, FL, 34744
RUIZ DE POZZI AZUCENA E Managing Member 2824 Michigan Ave., KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126202 RENTAL PROPERTIES EXPIRED 2016-11-22 2021-12-31 - 2824 MICHIGAN AVE UNIT A, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 912 E. OSCEOLA PKWY, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2020-03-03 912 E. OSCEOLA PKWY, KISSIMMEE, FL 34744 -
LC AMENDMENT 2014-09-30 - -
REGISTERED AGENT NAME CHANGED 2014-09-30 RR ACCOUNTING & TAX SERVICES CORP -
REGISTERED AGENT ADDRESS CHANGED 2014-09-30 2824 MICHIGAN AVE UNIT A, KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State