Search icon

DIMENSIONS NORTH MULTISERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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