DIPOCO LLC - Florida Company Profile

Entity Name: | DIPOCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2023 (2 years ago) |
Document Number: | L17000083755 |
FEI/EIN Number | 82-1183552 |
Address: | 851 NE 1st Avenue, Miami, FL, 33132, US |
Mail Address: | 851 NE 1st Avenue, Miami, FL, 33132, US |
ZIP code: | 33132 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oladipo Victor | Manager | 851 NE 1st Avenue, Miami, FL, 33132 |
Johnson Nieman | Auth | 851 NE 1st Avenue, Miami, FL, 33132 |
Severini Anthony | Chief Financial Officer | 4310 N A1A, Hutchinson Island, FL, 34949 |
Johnson Nieman | Agent | 851 NE 1st Avenue, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 851 NE 1st Avenue, Suite 3301, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-07 | Johnson, Nieman | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 851 NE 1st Avenue, Suite 3301, Miami, FL 33132 | - |
REINSTATEMENT | 2023-03-07 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 851 NE 1st Avenue, Suite 3301, Miami, FL 33132 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2017-10-02 | DIPOCO LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
REINSTATEMENT | 2023-03-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-02 |
LC Name Change | 2017-10-02 |
Florida Limited Liability | 2017-04-13 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State