Search icon

DLM INTERNATIONAL LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of DLM INTERNATIONAL LLC, NEW YORK 4830945 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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