Search icon

DIME INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: DIME INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIME INVESTMENT GROUP 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: 05 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L13000050079
FEI/EIN Number 90-0955768

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

Address: 1201 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: 1201 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ HECTOR F Managing Member 1201 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
MENDOZA LILIANA Managing Member 1201 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
DIAZ HECTOR F Agent 1201 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-18 1201 SOUTH OCEAN DRIVE, UNIT #511N, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2021-08-18 1201 SOUTH OCEAN DRIVE, UNIT #511N, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-18 1201 SOUTH OCEAN DRIVE, UNIT #511N, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 DIAZ, HECTOR F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State