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. |
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 |
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 | - |
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 | - |
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