Search icon

DOMO DEVELOPMENT INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: DOMO DEVELOPMENT INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMO DEVELOPMENT INTERNATIONAL 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: 19 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: L14000179380
FEI/EIN Number 47-3988586

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

Address: 420 LINCOLN ROAD, SUITE 506, MIAMI BEACH, FL, 33139, US
Mail Address: 420 LINCOLN ROAD, SUITE 506, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOEHRING ROBERT Managing Member 6301 Collins Avenue, LPH1, MIAMI BEACH, FL, 33141
LLADO FRANCISCO Managing Member 450 Alton Road, Unit 2902, Miami Beach, FL, 33139
LAW OFFICES OF AARON RESNICK, PA Agent 100 NORTH BISCAYNE BLVD SUITE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-04 420 LINCOLN ROAD, SUITE 506, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-11-04 420 LINCOLN ROAD, SUITE 506, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-11-04 LAW OFFICES OF AARON RESNICK, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-02
REINSTATEMENT 2015-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State