Entity Name: | NIMARRA DREAM RE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NIMARRA DREAM RE 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: |
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: | 08 Sep 2014 (11 years ago) |
Date of dissolution: | 19 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Sep 2024 (7 months ago) |
Document Number: | L14000140032 |
FEI/EIN Number |
61-1741612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7915 EAST DR, 1 office, NORTH BAY VILLAVE, FL, 33141, US |
Mail Address: | 7915 EAST DR, 1 office, NORTH BAY VILLAVE, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAL BEN RAFFAELLA | Authorized Member | Streda Don Tita de Stefin 21, CAMPITELLO, 38031 |
Damolin Suzel | Manager | 3131 NE 7TH AVE, MIAMI, FL, 33137 |
DAMOLIN SUZEL | Agent | 3131 NE 7 AVE, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 3131 NE 7 AVE, Apt 1403, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 7915 EAST DR, 1 office, NORTH BAY VILLAVE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 7915 EAST DR, 1 office, NORTH BAY VILLAVE, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | DAMOLIN, SUZEL | - |
LC AMENDMENT | 2014-10-10 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-19 |
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State