Search icon

DOMINUS USA L.L.C. - Florida Company Profile

Company Details

Entity Name: DOMINUS USA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMINUS USA L.L.C. 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: 24 Apr 2014 (11 years ago)
Date of dissolution: 26 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2019 (6 years ago)
Document Number: L14000066639
FEI/EIN Number 37-1759847

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

Address: 215 ZAMORA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 215 Zamora Ave, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINA SALVATORE Manager 215 ZAMORA AVENUE, CORAL GABLES, FL, 33134
Domina Salvatore Agent 215 ZAMORA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-26 - -
REGISTERED AGENT NAME CHANGED 2018-03-31 Domina, Salvatore -
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 215 ZAMORA AVENUE, Apt #2, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-03-16 215 ZAMORA AVENUE, Apt #2, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-02 215 ZAMORA AVENUE, CORAL GABLES, FL 33134 -
LC AMENDMENT 2016-08-01 - -
LC NAME CHANGE 2016-02-02 DOMINUS USA L.L.C. -
LC AMENDMENT 2015-10-02 - -
LC REVOCATION OF DISSOLUTION 2015-10-02 - -
VOLUNTARY DISSOLUTION 2015-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-26
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-16
LC Amendment 2016-08-01
ANNUAL REPORT 2016-03-26
LC Name Change 2016-02-02
LC Amendment 2015-10-02
LC Revocation of Dissolution 2015-10-02
VOLUNTARY DISSOLUTION 2015-09-14
ANNUAL REPORT 2015-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State