Search icon

DIMONTI GLAM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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