Search icon

DI'MUNDI INTERNATIONAL FREIGHT FOWARDERS, LLC - Florida Company Profile

Company Details

Entity Name: DI'MUNDI INTERNATIONAL FREIGHT FOWARDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DI'MUNDI INTERNATIONAL FREIGHT FOWARDERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000125549
FEI/EIN Number 83-0702406

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

Address: 6600 Main Street, Miami Lakes, FL, 33014, US
Mail Address: 6600 Main Street, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAS PAOLA M Authorized Member 6600 MAIN STREET, MIAMI LAKES, FL, 33014
ARAMBURO Maria D Manager 509 WHISPERING HILLS DRIVE, NASHVILLE, TN, 37211
SALAS PAOLA M Agent 6600 Main Street, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 6600 Main Street, Miami Lakes, Florida 33014, # 1420, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-09-11 6600 Main Street, APT #1420, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 6600 Main Street, APT #1420, Miami Lakes, FL 33014 -
REINSTATEMENT 2019-11-13 - -
REGISTERED AGENT NAME CHANGED 2019-11-13 SALAS, PAOLA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-08-12 - -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-10-19
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-11-13
LC Amendment 2019-08-12
Florida Limited Liability 2018-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State