Search icon

DINAMO 800 NW 46TH, LLC - Florida Company Profile

Company Details

Entity Name: DINAMO 800 NW 46TH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINAMO 800 NW 46TH, 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: 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: 16 Sep 2014 (10 years ago)
Document Number: L14000144634
FEI/EIN Number 47-1863347

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 280 SW 20TH RD #901, MIAMI, FL, 33129, US
Mail Address: 280 SW 20TH RD #901, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JUAN F Manager 1401 SW 21ST ST, MIAMI, FL, 33145
ALVAREZ MAGDA L Manager 1401 SW 21ST ST, MIAMI, FL, 33145
ALVAREZ JUAN Agent 1401 SW 21ST ST, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036076 CHILLDRIFTER HOSPITALITY COMPANY ACTIVE 2023-03-19 2028-12-31 - 1401 SW 21ST ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 280 SW 20TH RD #901, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 280 SW 20TH RD #901, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2024-12-10 280 SW 20TH RD #901, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 1401 SW 21ST ST, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State