Search icon

DIGLIOMART Y ASOCIADOS 3000 CA, LLC - Florida Company Profile

Company Details

Entity Name: DIGLIOMART Y ASOCIADOS 3000 CA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGLIOMART Y ASOCIADOS 3000 CA, 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: 21 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: L17000259890
FEI/EIN Number 82-3792291

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

Address: 4738 NW 83rd Path, MIAMI, FL, 33166, US
Mail Address: 4738 NW 83rd Path, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGLIO-MARTONI TOMASINO Authorized Member 4738 NW 83rd Path, MIAMI, FL, 33166
DIGLIO-D'ALTO DANIEL A Authorized Member 4738 NW 83rd Path, MIAMI, FL, 33166
DIGLIO MARTONI TOMASINO Agent 4738 NW 83rd Path, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070640 PRESTIGE CAR EXPORT ACTIVE 2020-06-22 2025-12-31 - 4738 NW 83RD PATH, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 4738 NW 83rd Path, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-02-11 4738 NW 83rd Path, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 4738 NW 83rd Path, MIAMI, FL 33166 -
REINSTATEMENT 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2018-11-06 DIGLIO MARTONI, TOMASINO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-11-06
Florida Limited Liability 2017-12-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State