Search icon

DINERO MOVIL Y TRANSFERENCIAS LLC - Florida Company Profile

Company Details

Entity Name: DINERO MOVIL Y TRANSFERENCIAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINERO MOVIL Y TRANSFERENCIAS 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: 29 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000014487
FEI/EIN Number 46-1892762

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

Address: 12550 BISCAYNE BLVD #110, MIAMI, FL, 33181, US
Mail Address: 12550 BISCAYNE BLVD #110, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGOJO ANTONIO Agent 12550 BISCAYNE BLVD #110, MIAMI, FL, 33181
JOSE MANUEL SOSA CORDON Manager 12550 BISCAYNE BLVD #110, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 12550 BISCAYNE BLVD #110, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 12550 BISCAYNE BLVD #110, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-04-26 12550 BISCAYNE BLVD #110, MIAMI, FL 33181 -
LC AMENDMENT 2014-05-23 - -
LC AMENDMENT 2013-05-13 - -
REGISTERED AGENT NAME CHANGED 2013-03-12 REGOJO, ANTONIO -
LC AMENDMENT 2013-03-12 - -

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-25
LC Amendment 2014-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State