Search icon

DIMARE RK LLC - Florida Company Profile

Company Details

Entity Name: DIMARE RK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIMARE RK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 2015 (9 years ago)
Date of dissolution: 30 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: L15000207849
FEI/EIN Number 91-0855340

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

Address: 2125 BISCAYNE BLVD SUITE 206, Miami, FL, 33137, US
Mail Address: 2125 BISCAYNE BLVD SUITE 206, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLANG RUBEN Manager 2125 BISCAYNE BLVD SUITE 206, Miami, FL, 33137
LAW OFFICE OF SANTIAGO J TERAN, PLLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 2125 BISCAYNE BLVD SUITE 206, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 2125 BISCAYNE BLVD SUITE 206, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-02-13 2125 BISCAYNE BLVD SUITE 206, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2023-02-13 Law Office of Santiago J Teran PLLC -
LC NAME CHANGE 2019-10-02 DIMARE RK LLC -
LC AMENDMENT 2019-06-21 - -
LC AMENDMENT 2016-04-21 - -
LC STMNT OF AUTHORITY 2016-04-13 - -
LC AMENDMENT 2016-04-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-30
AMENDED ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-20
LC Name Change 2019-10-02
LC Amendment 2019-06-21
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State