Entity Name: | DIMONTI GLAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIMONTI GLAM 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: |
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: | 09 Sep 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2024 (a year ago) |
Document Number: | L16000169007 |
FEI/EIN Number |
82-0597357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4995 NW 72nd AVE, MIAMI, FL, 33166, US |
Mail Address: | 425 NE 22 STREET, APT 3101, MIAMI, FL, 33137, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ ALEJANDRA | Manager | 425 NE 22 STREET APT 3101, MIAMI, FL, 33137 |
Bedoya Maribel | Auth | 4995 NW 72nd AVE, MIAMI, FL, 33166 |
RAMIREZ ALEJANDRA | Agent | 425 NE 22 STREET, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000151540 | PROTECTPRO HOME IMPROVEMENTS & ENERGY ADVISOR | ACTIVE | 2024-12-13 | 2029-12-31 | - | 4820 NE 12TH AVE, OAKLAND, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 4995 NW 72nd AVE, suite 301, MIAMI, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-21 | 425 NE 22 STREET, APT 3101, MIAMI, FL 33137 | - |
REINSTATEMENT | 2021-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2021-12-21 | 4995 NW 72nd AVE, suite 301, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-21 | RAMIREZ, ALEJANDRA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-10-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000579417 | TERMINATED | 1000000971593 | MIAMI-DADE | 2023-11-27 | 2043-11-29 | $ 5,021.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-02 |
ANNUAL REPORT | 2022-03-04 |
REINSTATEMENT | 2021-12-21 |
ANNUAL REPORT | 2018-05-01 |
LC Amendment | 2017-10-02 |
ANNUAL REPORT | 2017-04-06 |
Florida Limited Liability | 2016-09-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State