Entity Name: | DIMENSIONS NORTH MULTISERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIMENSIONS NORTH MULTISERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 01 Dec 2003 (21 years ago) |
Document Number: | P03000141681 |
FEI/EIN Number |
542135748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14401 SW 112 TER, Miami, FL, 33186, US |
Mail Address: | 14401 SW 112 TER, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIUS STEPHANE | President | 3660 NORTH STATE RD 7, LAUDERDALE, FL, 33319 |
MARIUS STEPHANE | Secretary | 3660 NORTH STATE RD 7, LAUDERDALE, FL, 33319 |
MARIUS STEPHANE | Treasurer | 3660 NORTH STATE RD 7, LAUDERDALE, FL, 33319 |
MARIUS STEPHANE | Director | 3660 NORTH STATE RD 7, LAUDERDALE, FL, 33319 |
MARIUS FRANCOIS | Secretary | 3660 N STATE RD 7, LAUDERDALE LAKES, FL, 33319 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 14401 SW 112 TER, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-04-28 | 14401 SW 112 TER, Miami, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State