Search icon

DCM ONSHORE FUNDS, LLC

Company Details

Entity Name: DCM ONSHORE FUNDS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 03 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2017 (8 years ago)
Document Number: M15000008837
FEI/EIN Number 30-0887564
Address: 2800 Ponce de Leon Blvd, 15th Floor, Coral Gables, FL 33134
Mail Address: 2800 Ponce de Leon Blvd, 15th Floor, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
DUENAS, MIGUEL F Agent 2800 Ponce de Leon Blvd, 15th Floor, Coral Gables, FL 33134

Managing Member

Name Role
DIMENSION CAPITAL MANAGEMENT LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131451 DCM WBA ACTIVE 2023-10-16 2028-12-31 No data 2800 PONCE DE LEON BLVD, FL 15, CORAL GABLES, FL, 33134
G18000130677 DCM SQN EXPIRED 2018-12-11 2023-12-31 No data 1221 BRICKELL AVE, STE 2450, MIAMI, FL, 33131
G18000112373 DCM P2 ACTIVE 2018-10-17 2028-12-31 No data 2800 PONCE DE LEON BLVD, FL 15, CORAL GABLES, FL, 33134
G17000112764 DCM ECP-LONG ONLY ACTIVE 2017-10-12 2027-12-31 No data 2800 PONCE DE LEON BLVD, FL 15, CORAL GABLES, FL, 33134
G17000112762 DCM ECP-LONG SHORT ACTIVE 2017-10-02 2027-12-31 No data 2800 PONCE DE LEON BLVD, FL 15, CORAL GABLES, FL, 33134
G17000105230 DCM ROSE GROVE ACTIVE 2017-09-22 2027-12-31 No data 2800 PONCE DE LEON BLVD, FL 15, CORAL GABLES, FL, 33134
G17000031891 DCM WBA EXPIRED 2017-05-12 2022-12-31 No data 1221 BRICKELL AVE,SUITE 2450, MIAMI, FL, 33131
G15000112191 DCM HITE HEDGE FUND EXPIRED 2015-11-04 2020-12-31 No data 1221 BRICKELL AVE., SUITE 2450, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-29 2800 Ponce de Leon Blvd, 15th Floor, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-07-29 2800 Ponce de Leon Blvd, 15th Floor, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-29 2800 Ponce de Leon Blvd, 15th Floor, Coral Gables, FL 33134 No data
REINSTATEMENT 2017-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-10 DUENAS, MIGUEL F No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-05-10
Foreign Limited 2015-11-03

Date of last update: 20 Jan 2025

Sources: Florida Department of State