Search icon

DCML INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: DCML INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCML 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: 19 Jul 2013 (12 years ago)
Date of dissolution: 19 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: L13000102636
FEI/EIN Number 46-3230458

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

Address: 1200 Brickell Ave, Ste 1220, Miami, FL, 33131, US
Mail Address: 1200 Brickell Ave, Ste 1220, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON EDWARD M Manager 1200 Brickell Ave, Miami, FL, 33131
BERTO MELISSA M Manager 1200 Brickell Ave, Miami, FL, 33131
MASON II EDWARD M. Manager 1200 Brickell Ave, Miami, FL, 33131
MRA ADMIN LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 1200 Brickell Ave, Ste 1220, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-05-22 1200 Brickell Ave, Ste 1220, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 1200 Brickell Ave, Ste 1220, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-03-25 MRA ADMIN LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State