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