Search icon

DCIM SOLUTIONS LLC - Florida Company Profile

Company Details

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

DCIM SOLUTIONS 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: 27 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000068938
FEI/EIN Number 47-1141438

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

Address: 104 MAPLE LEAF COURT, GLASSBORO, NJ, 08028, US
Mail Address: 104 MAPLE LEAF COURT, GLASSBORO, NJ, 08028, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLAIN MICHAEL Manager 104 MAPLE LEAF COURT, GLASSBORO, NJ, 08028
HOFFMAN STEVE Authorized Person 104 MAPLE LEAF COURT, GLASSBORO, NJ, 08028
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054685 CRITICAL ENVIRONMENTS GROUP EXPIRED 2018-05-02 2023-12-31 - 104 MAPLE LEAF CT., GLASSBORO, NJ, 08028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2018-12-19 - -
REGISTERED AGENT NAME CHANGED 2018-12-19 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 515 E PARK AVE 2ND FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
Reg. Agent Resignation 2024-11-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-25
CORLCRACHG 2018-12-19
ANNUAL REPORT 2018-04-10
Florida Limited Liability 2017-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State