Search icon

DONAMIS GROUP LLC - Florida Company Profile

Company Details

Entity Name: DONAMIS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONAMIS GROUP 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: 07 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: L17000146391
FEI/EIN Number 82-2154545

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

Address: 1622 NE 2ND AVE, 2ND FLOOR, MIAMI, FL, 33132, US
Mail Address: 1622 NE 2ND AVE, 2ND FLOOR, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVALL RYAN Manager 1622 NE 2ND AVE, MIAMI, FL, 33132
SCHMITZ JOSEPH CPA Agent 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005719 ABILLINGPRO.COM ACTIVE 2020-01-13 2025-12-31 - 12378 SW 82ND AVENUE, MIAMI, FL, 33156
G18000116682 GLOBILLPRO.COM EXPIRED 2018-10-29 2023-12-31 - 12378 SW 82ND AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1622 NE 2ND AVE, 2ND FLOOR, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-04-13 1622 NE 2ND AVE, 2ND FLOOR, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2024-04-13 SCHMITZ, JOSEPH, CPA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL 32746 -
LC AMENDMENT 2020-05-04 - -
LC AMENDMENT 2019-02-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2021-04-30
LC Amendment 2020-05-04
ANNUAL REPORT 2020-01-30
LC Amendment 2019-02-27
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State