Entity Name: | DAMICI FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAMICI FLORIDA, 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. |
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: | 22 May 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Dec 2016 (8 years ago) |
Document Number: | L15000090953 |
FEI/EIN Number |
47-4101810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 189 S. Orange Ave, Orlando, FL, 32801, US |
Mail Address: | 189 S. Orange Ave, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRETO FRANCISCO | Manager | 189 S. Orange Ave, Orlando, FL, 32801 |
SHIN TAE | Manager | 189 S. Orange Ave, Orlando, FL, 32801 |
Martin Aldo | Manager | 189 S. Orange Avenue, Orlando, FL, 32801 |
SHIN TAE | Agent | C/O Shin Law Firm, P.A., Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 189 S. Orange Ave, Suite 1650 S, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 189 S. Orange Ave, Suite 1650 S, Orlando, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | C/O Shin Law Firm, P.A., 189 S. Orange Ave, Suite 1650 S, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-15 | SHIN, TAE | - |
MERGER | 2016-12-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000166537 |
LC AMENDMENT | 2016-12-15 | - | - |
LC AMENDMENT | 2015-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-10 |
AMENDED ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-04 |
LC Amendment | 2016-12-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State