Search icon

DAMICI FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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