Search icon

FIDELIO DECIMO LLC - Florida Company Profile

Company Details

Entity Name: FIDELIO DECIMO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIDELIO DECIMO 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: 11 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: L15000155176
FEI/EIN Number 371793342

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

Address: 500 West Cypress Creek Rd, FT. LAUDERDALE, FL, 33309, US
Mail Address: 500 West Cypress Creek Rd, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dines Carlos Manager 500 West Cypress Creek Rd, FT. LAUDERDALE, FL, 33309
Dines Carlos Agent 500 West Cypress Creek Rd, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 500 West Cypress Creek Rd, 455, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-02-07 500 West Cypress Creek Rd, 455, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-02-07 Dines, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 500 West Cypress Creek Rd, 455, FT. LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State