Entity Name: | DCM-TM USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DCM-TM USA, 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. |
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: | 02 Nov 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Jun 2021 (4 years ago) |
Document Number: | L17000227547 |
FEI/EIN Number |
82-3331412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5004 JARVIS LN, NAPLES, FL, 34119, US |
Mail Address: | 5004 JARVIS LN, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DISENO Y CONSTRUCCION DE MAQUINARIA AUTOMA | Authorized Member | POLIGONO INDUSTRIAL EL LLANO, VALENCIA |
TOBIAS GRANADO JOSE A | President | 1495 Rail Head Boulevard, NAPLES, FL, 34110 |
GONZALEZ FERRER CARMEN | Secretary | 1495 Rail Head Boulevard, NAPLES, FL, 34110 |
JURIS MAGISTER USA INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 5004 JARVIS LN, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 5004 JARVIS LN, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-12 | JURIS MAGISTER USA INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-12 | 1221 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 | - |
LC AMENDMENT | 2021-06-08 | - | - |
LC STMNT OF RA/RO CHG | 2019-02-07 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-04-16 |
AMENDED ANNUAL REPORT | 2023-05-12 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-17 |
LC Amendment | 2021-06-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-29 |
CORLCRACHG | 2019-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State