Search icon

DOMO4 LLC - Florida Company Profile

Company Details

Entity Name: DOMO4 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMO4 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: 23 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2021 (4 years ago)
Document Number: L19000110876
FEI/EIN Number 83-4608366

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

Address: 45 Misty Meadow Dr, Boynton Beach, FL, 33436, US
Mail Address: 45 Misty Meadow Dr, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR MARIA Manager 45 Misty Meadow Dr, Boynton Beach, FL, 33436
CALLE BOTERO DIEGO L Secretary 45 Misty Meadow Dr, Boynton Beach, FL, 33436
SALAZAR MARIA Agent 45 Misty Meadow Dr, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000109658 F&M DETAILING ACTIVE 2022-09-05 2027-12-31 - 45 MISTY MEADOW DR, BOYNTON BEACH, FL, 33436
G20000067934 LEBLUE POOLS ACTIVE 2020-06-16 2025-12-31 - 1445 NORTH CONGRESS AVE., SUITE 14, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 45 Misty Meadow Dr, Boynton Beach, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 45 Misty Meadow Dr, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2023-07-11 45 Misty Meadow Dr, Boynton Beach, FL 33436 -
REINSTATEMENT 2021-02-28 - -
REGISTERED AGENT NAME CHANGED 2021-02-28 SALAZAR, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-10-10 - -
LC DISSOCIATION MEM 2019-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-17
REINSTATEMENT 2021-02-28
LC Amendment 2019-10-10
CORLCDSMEM 2019-10-10
Florida Limited Liability 2019-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State