Search icon

DINOTOM VENTURE, LLC - Florida Company Profile

Company Details

Entity Name: DINOTOM VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINOTOM VENTURE, 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: 04 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: L13000032984
FEI/EIN Number 46-4573262

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

Mail Address: 3992 NIGHTHAWK DR, WESTON, FL, 33331, US
Address: 7900 N.W 71 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INVERSIONES EL TOTUMO 2013, S.R.L. Managing Member 3992 NIGHTHAWK DR, WESTON, FL, 33331
INVERSIONES LA ROMANA 2013, S.R.L. Managing Member 3992 NIGHTHAWK DR, WESTON, FL, 33331
AMADIO DE CARPICO ELENA Manager 3992 NIGHTHAWK DR, WESTON, FL, 33331
D'ANGELO PASQUALE Manager 3992 NIGHTHAWK DR, WESTON, FL, 33331
AMADIO DE CARPICO ELENA Agent 3992 NIGHTHAWK DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 3992 NIGHTHAWK DR, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 1826 Ponce De Leon Blvd, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2025-02-11 Ainsworth & Clancy, PLLC -
LC AMENDMENT 2019-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-27 3992 NIGHTHAWK DR, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2019-01-27 AMADIO DE CARPICO, ELENA -
CHANGE OF MAILING ADDRESS 2019-01-27 7900 N.W 71 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-27 7900 N.W 71 ST, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-19
LC Amendment 2019-02-25
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State