Entity Name: | DYMAFLOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYMAFLOR 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. |
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: | 15 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2024 (6 months ago) |
Document Number: | L13000070916 |
FEI/EIN Number |
61-1713489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 WEST CAMINO REAL, SUITE 288, BOCA RATON, FL, 33432 |
Mail Address: | 160 WEST CAMINO REAL, SUITE 288, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THERON DIDIER | Manager | 36 AVENUE DU DAUPHINE, NICE, FR, 06000 |
Werble Steven L | Agent | 300 NW 70th Avenue, Plantation, FL, 33317 |
SPARING PARTNERS INC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-22 | Werble, Steven L | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-22 | 300 NW 70th Avenue, Suite 200, Plantation, FL 33317 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-06 | 160 WEST CAMINO REAL, SUITE 288, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2013-08-06 | 160 WEST CAMINO REAL, SUITE 288, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State