Search icon

DOM GLOBAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DOM GLOBAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOM GLOBAL SERVICES 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: 24 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (8 years ago)
Document Number: L15000162473
FEI/EIN Number 81-1007055

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

Address: 10438 BLAIRBETH STREET, CHARLOTTE, NC, 28277, US
Mail Address: 10438 BLAIRBETH STREET, CHARLOTTE, NC, 28277, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA LUIS Auth 10438 BLAIRBETH STREET, CHARLOTTE, NC, 28277
ZAMORA LUIS E Agent 12552 SW 143RD ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005884 DYLAN'S CAFE & BAKERY EXPIRED 2016-01-15 2021-12-31 - 1101 BRICKELL AVENUE, SUITE G-2, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 10438 BLAIRBETH STREET, CHARLOTTE, NC 28277 -
CHANGE OF MAILING ADDRESS 2024-04-30 10438 BLAIRBETH STREET, CHARLOTTE, NC 28277 -
REGISTERED AGENT NAME CHANGED 2024-04-30 ZAMORA, LUIS ERNESTO -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 12552 SW 143RD ST, MIAMI, FL 33186 -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-01-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-11-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-10-20
AMENDED ANNUAL REPORT 2016-09-01

Date of last update: 01 May 2025

Sources: Florida Department of State