Search icon

DSMILE, LLC - Florida Company Profile

Company Details

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

DSMILE, 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: 19 Oct 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: L20000330054
FEI/EIN Number 85-3650670

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

Address: 920 W Indiantown Rd, Jupiter, FL, 33458, US
Mail Address: 920 West Indiantown Road, 108, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Mascareno Daimaris Authorized Representative 131 Sims Creek Lane, Jupiter, FL, 33458
Sarmiento Diorgis M Manager 131 Sims Creek Lane, Jupiter, FL, 33458
SARMIENTO DIORGIS MDR Agent 131 Sims Creek Lane, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000156690 JUPITER DENTAL STUDIO ACTIVE 2021-11-23 2026-12-31 - 920 W. INDIANTOWN RD. #108, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 129 Sims Creek Lane, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-02-16 920 W Indiantown Rd, 108, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 131 Sims Creek Lane, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 920 W Indiantown Rd, 108, Jupiter, FL 33458 -
LC AMENDMENT 2020-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-10
LC Amendment 2020-11-16
Florida Limited Liability 2020-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State