Search icon

DITARI ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DITARI ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DITARI ENTERPRISES, 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: 02 Dec 2014 (10 years ago)
Document Number: L14000184283
FEI/EIN Number 47-2446033

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

Address: 4200 NW 16th Street, Suite 202, LAUDERHILL, FL, 33313, US
Mail Address: 4200 NW 16th Street, Suite 202, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGH END INCOME TAX & ACCOUNTING SERVICES Agent 919 S STATE ROAD 7, PLANTATION FL, FL, 33317
IRUENE IBINABO R Managing Member 4200 NW 16th Street, LAUDERHILL, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078933 DITARI INSURANCE AGENCY EXPIRED 2019-07-23 2024-12-31 - 4320 WEST BROWARD BLVD, STE 5, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 4200 NW 16th Street, Suite 202, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2023-04-19 4200 NW 16th Street, Suite 202, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 919 S STATE ROAD 7, PLANTATION FL, FL 33317 -
REGISTERED AGENT NAME CHANGED 2015-04-20 HIGH END INCOME TAX & ACCOUNTING SERVICES -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State