Entity Name: | DYMCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYMCO, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2015 (10 years ago) |
Document Number: | L14000115717 |
FEI/EIN Number |
47-1405648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 sunny isles blvd, APT 819, sunny isles beach, FL, 33160, US |
Mail Address: | 400 sunny isles blvd, APT 819, sunny isles beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COVOS DAVID A | Managing Member | 400 sunny isles blvd, sunny isles beach, FL, 33160 |
COVOS MARIELA | Managing Member | 400 sunny isles blvd, sunny isles beach, FL, 33160 |
COVOS DAVID A | Agent | 400 sunny isles blvd, sunny isles beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 400 sunny isles blvd, APT 819, sunny isles beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 400 sunny isles blvd, APT 819, sunny isles beach, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 400 sunny isles blvd, APT 819, sunny isles beach, FL 33160 | - |
REINSTATEMENT | 2015-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | COVOS, DAVID A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-27 |
REINSTATEMENT | 2015-10-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State