Search icon

DIME DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: DIME DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIME DISTRIBUTION, 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: 27 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jun 2015 (10 years ago)
Document Number: L15000016271
FEI/EIN Number 47-2970125

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

Address: 3750 W 16 Ave #100, Hialeah, FL, 33012, US
Mail Address: 3750 W 16 Ave #100, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIME MANAGEMENT LLC Manager -
Jorge Castillo, CPA Agent 9190 Sunset Dr, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000098516 DIME CUBA ACTIVE 2024-08-19 2029-12-31 - 3750 W 16 AVENUE SUITE 100, HIALEAH, FL, 33012
G18000074141 DIMECUBA ENVIOS ACTIVE 2018-07-05 2028-12-31 - 3750 W 16TH AVE, SUITE 100, 100, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Jorge Castillo, CPA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 9190 Sunset Dr, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 3750 W 16 Ave #100, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2016-03-29 3750 W 16 Ave #100, Hialeah, FL 33012 -
LC NAME CHANGE 2015-06-30 DIME DISTRIBUTION, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State