Search icon

DIMACHI LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ARGENTAX LLC Agent -
RAMIREZ, ALICIA Manager 1109 Alexander Bend, Weston, FL 33327

Fictitious Names

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

Events

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 -

Debts

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

Documents

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