Entity Name: | DLM INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DLM INTERNATIONAL 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: |
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: | 18 Jun 2013 (12 years ago) |
Date of dissolution: | 24 Jan 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2023 (2 years ago) |
Document Number: | L13000088102 |
FEI/EIN Number |
30-0946757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 290 west 12th Street, New York, NY, 10014, US |
Mail Address: | 290 West 12th Street, SUITE 3A, New York, NY, 10014, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DLM INTERNATIONAL LLC, NEW YORK | 4830945 | NEW YORK |
Name | Role | Address |
---|---|---|
VILLASMIL MILLAN SARA C | Manager | 290 west 12th street, New York, NY, 10014 |
KAMSLER DAVID ACPA | Agent | 4666 CARLTON GOLF DRIVE, LAKE WORTH, FL, 33449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-01-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-26 | 4666 CARLTON GOLF DRIVE, LAKE WORTH, LAKE WORTH, FL 33449 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-26 | 290 west 12th Street, 3A, New York, NY 10014 | - |
CHANGE OF MAILING ADDRESS | 2018-07-26 | 290 west 12th Street, 3A, New York, NY 10014 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-26 | KAMSLER, DAVID A, CPA | - |
REINSTATEMENT | 2018-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2015-10-05 | DLM INTERNATIONAL LLC | - |
LC AMENDMENT | 2015-04-07 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-01-24 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-06-18 |
REINSTATEMENT | 2018-07-26 |
LC Name Change | 2015-10-05 |
LC Amendment | 2015-04-07 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State