Entity Name: | DMA ATOMIZER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 28 Apr 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L14000068576 |
Address: | 1909 PINES ISLAND RD, PLANTATION, FL 33322 |
Mail Address: | 1309 SAGO LN, WESTON, FL 33327 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EPGD ATTORNEYS AT LAW, P.A. | Agent |
Name | Role | Address |
---|---|---|
FRUGGIERO, FRANCO | Manager | 1309 SAGO LN, WESTON, FL 33327 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000089005 | VAPOR SHARK | EXPIRED | 2014-08-29 | 2019-12-31 | No data | 1909 PINE ISLAND RD, PLANTATION, FL, 33322 |
G14000089010 | VAPOR SHARK | EXPIRED | 2014-08-29 | 2019-12-31 | No data | 6901 OKEECHOBEE BLVD STE D1, WEST PALM BEACH, FL, 33411 |
G14000079530 | DMA ATOMIZER II | EXPIRED | 2014-08-01 | 2019-12-31 | No data | 6901 OKEECHOBEE BLVD STE D1, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC AMENDMENT | 2015-07-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-20 | EPGD ATTORNEYS AT LAW, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-20 | 2701 PONCE DE LEON BLVD STE 202, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-25 | 1909 PINES ISLAND RD, PLANTATION, FL 33322 | No data |
Name | Date |
---|---|
LC Amendment | 2015-07-20 |
ANNUAL REPORT | 2015-02-16 |
Florida Limited Liability | 2014-04-28 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State