Search icon

DAPM LLC - Florida Company Profile

Company Details

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

DAPM 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: 04 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: L16000001865
FEI/EIN Number 383989216

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

Address: 600 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 600 Brickell Avenue, Suite 1540, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUJON EMMANUEL Manager 600 Brickell Avenue, Miami, FL, 33131
TRIVULCE MATHIEU Manager 600 Brickell Avenue, Miami, FL, 33131
CAMPBELL REGINA MESQ Agent 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 600 Brickell Avenue, Suite 1760, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-16 600 Brickell Avenue, Suite 1760, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2121 PONCE DE LEON BLVD, Suite 605, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-10-11 CAMPBELL, REGINA M, ESQ -
CHANGE OF MAILING ADDRESS 2019-10-11 600 Brickell Avenue, Suite 1540, Miami, FL 33131 -
REINSTATEMENT 2019-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 600 Brickell Avenue, Suite 1540, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-04-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
LC Amendment 2016-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State