Search icon

DIMRAT LLC

Company Details

Entity Name: DIMRAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: L19000125479
FEI/EIN Number 61-1932568
Address: 3440 Hollywood Blvd, Suite 415, Hollywood, FL 33021
Mail Address: 3440 Hollywood Blvd, Suite 415, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Di Marco, Nestor Gabriel Agent 3440 Hollywood Blvd, Suite 415, Hollywood, FL 33021

President

Name Role Address
DI MARCO, NESTOR G President 3440 HOLLYWOOD BLVD, SUITE 415 HOLLYWOOD, FL 33021

Vice President

Name Role Address
RATTO, MARIA N Vice President 3440 HOLLYWOOD BLVD, SUITE 415 HOLLYWOOD, FL 33021

Manager

Name Role Address
FEARING, RICHARD ROBERT, JR Manager 3440 HOLLYWOOD BLVD, SUITE 415 HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017938 CERTAPRO PAINTERS ACTIVE 2021-02-05 2026-12-31 No data 3440 HOLLYWOOD BOULEVARD, SUITE 415, HOLLYWOOD, FL, 33021
G20000043365 CERTAPRO PAINTERS OF EAST BROWARD ACTIVE 2020-04-20 2025-12-31 No data 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL, 33021
G19000101524 CERTAPRO OF EAST BROWARD EXPIRED 2019-09-16 2024-12-31 No data 701 BRICKELL AVE, SUITE 850, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Di Marco, Nestor Gabriel No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 3440 Hollywood Blvd, Suite 415, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 3440 Hollywood Blvd, Suite 415, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2020-04-20 3440 Hollywood Blvd, Suite 415, Hollywood, FL 33021 No data
LC AMENDMENT 2020-03-04 No data No data
LC AMENDMENT 2020-01-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-23
ANNUAL REPORT 2020-04-20
LC Amendment 2020-03-04
LC Amendment 2020-01-02
Florida Limited Liability 2019-05-08

Date of last update: 17 Jan 2025

Sources: Florida Department of State