Search icon

DEMDEL, LLC

Company Details

Entity Name: DEMDEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000111817
FEI/EIN Number 47-1690706
Mail Address: 9918 Nw 86th Ter, Doral, FL, 33178, US
Address: 118 Hialeah Drive, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Demori Armas Jose R Agent 9918 Nw 86th Ter, Doral, FL, 33178

Manager

Name Role Address
DEMORI ARMAS JOSE R Manager 9918 Nw 86th Ter, Doral, FL, 33178
DELGADO MENDOZA CARMEN E Manager 9918 Nw 86th Ter, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045054 FASTSIGNS 175301 ACTIVE 2015-05-05 2025-12-31 No data 9918 NW 86TH TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-29 Demori Armas, Jose Reinaldo No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 9918 Nw 86th Ter, Doral, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 118 Hialeah Drive, Hialeah, FL 33010 No data
CHANGE OF MAILING ADDRESS 2015-04-27 118 Hialeah Drive, Hialeah, FL 33010 No data
CONVERSION 2014-07-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000055384. CONVERSION NUMBER 100000142221

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000015909 TERMINATED 1000000940514 MIAMI-DADE 2023-01-05 2033-01-11 $ 380.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State