Search icon

NIMARRA DREAM RE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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