Search icon

DIBE LLC - Florida Company Profile

Company Details

Entity Name: DIBE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DIBE 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 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: L17000075858
FEI/EIN Number 36-4905758

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

Address: 13800 SW 142nd Ave, Unit 10, MIAMI, FL 33186
Mail Address: 13800 SW 142nd Ave, Unit 10, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AR LAW GROUP PLLC Agent
KEIK CONCEPTS CORP Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100603 ALEANA BAKERY ACTIVE 2024-08-23 2029-12-31 - 13800 SW 142ND AVE, UNIT 10, MIAMI, FL, 33186
G18000078605 ALEANA BAKERY EXPIRED 2018-07-20 2023-12-31 - 13800 SW 142 AVE UNIT 10, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 13800 SW 142nd Ave, Unit 10, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-04-12 13800 SW 142nd Ave, Unit 10, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 8785 SW 165 AVE STE 103, MIAMI, FL 33193 -
LC AMENDMENT 2024-03-12 - -
REGISTERED AGENT NAME CHANGED 2024-03-12 AR LAW GROUP PLLC -
LC AMENDMENT 2018-07-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
LC Amendment 2024-03-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-20
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-04-30
LC Amendment 2018-07-05
ANNUAL REPORT 2018-06-18

Date of last update: 18 Feb 2025

Sources: Florida Department of State