Search icon

DAMIR CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: DAMIR CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAMIR CAPITAL, 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: 06 Feb 2014 (11 years ago)
Date of dissolution: 14 Oct 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L14000021830
FEI/EIN Number 46-4841622

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

Address: 8450 Gate Pkwy W, JACKSONVILLE, FL, 32216, US
Mail Address: 8450 Gate Pkwy W, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMIR JAVID Authorized Member 8450 GATE PKWY W, APT 1132, JACKSONVILLE, FL, 32216
DAMIROV FARID Agent 8450 GATE PKWY W, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029381 TAPMAC EXPIRED 2014-03-24 2019-12-31 - 9838 OLD BAYMEADOWS RD, # 287, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-10-14 - -
LC NAME CHANGE 2016-06-14 DAMIR CAPITAL, LLC -
CHANGE OF MAILING ADDRESS 2016-04-25 8450 Gate Pkwy W, 1132, JACKSONVILLE, FL 32216 -
LC AMENDMENT 2016-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 8450 Gate Pkwy W, 1132, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 8450 GATE PKWY W, 1132, JACKSONVILLE, FL 32216 -

Documents

Name Date
LC Voluntary Dissolution 2016-10-14
LC Name Change 2016-06-14
ANNUAL REPORT 2016-04-25
LC Amendment 2016-01-04
ANNUAL REPORT 2015-04-25
Florida Limited Liability 2014-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State