Entity Name: | DIMACHI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
DIMACHI 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: |
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: | 13 Aug 2019 (6 years ago) |
Date of dissolution: | 26 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2024 (10 months ago) |
Document Number: | L19000205784 |
FEI/EIN Number |
84-2759044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 NE 27TH ST, MIAMI, FL 33137 |
Mail Address: | 10 NE 27TH ST, MIAMI, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARGENTAX LLC | Agent | - |
RAMIREZ, ALICIA | Manager | 1109 Alexander Bend, Weston, FL 33327 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000027023 | SHELTER WYNWOOD | ACTIVE | 2021-02-25 | 2026-12-31 | - | 10 NE 27TH ST, MIAMI, FL, 33137 |
G20000004194 | SHELTER WYNWOOD | ACTIVE | 2020-01-09 | 2025-12-31 | - | 10031 PINES BLVD, #228, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-14 | ARGENTAX LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-14 | 1241 Canary Island Dr, Weston, FL 33327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-11 | 10 NE 27TH ST, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2021-08-11 | 10 NE 27TH ST, MIAMI, FL 33137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000118093 | TERMINATED | 1000000917364 | DADE | 2022-03-02 | 2042-03-09 | $ 28,740.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-11-20 |
AMENDED ANNUAL REPORT | 2022-10-14 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-08-11 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2020-02-03 |
Florida Limited Liability | 2019-08-13 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State