Search icon

DIMARE DESIGN, INC.

Company Details

Entity Name: DIMARE DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2003 (21 years ago)
Date of dissolution: 14 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: P03000147115
FEI/EIN Number 432040153
Address: 1000 Island Blvd, Aventura, FL, 33160, US
Mail Address: 1000 Island Blvd, 503, AVENTURA, FL, 33280, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENBERG DEBORAH Agent 1000 Island Blvd, AVENTURA, FL, 33160

President

Name Role Address
ROSENBERG DEBORAH President 1000 Island Blvd, AVENTURA, FL, 33160

Secretary

Name Role Address
ROSENBERG DEBORAH Secretary 1000 Island Blvd, AVENTURA, FL, 33160

Treasurer

Name Role Address
ROSENBERG DEBORAH Treasurer 1000 Island Blvd, AVENTURA, FL, 33160

Vice President

Name Role Address
DIMARE CLAUDETTE Vice President 2294 WINDJAMM WAY, WEST PALM BEACH, FL, 33411

Director

Name Role Address
DIMARE CLAUDETTE Director 2294 WINDJAMM WAY, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088400 SPECTRUM PERSONALS EXPIRED 2014-08-28 2019-12-31 No data 3301 NE 183 STREET #607, AVENTURA, FL, 33280

Events

Event Type Filed Date Value Description
CONVERSION 2016-04-14 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000072359. CONVERSION NUMBER 500000160005
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 1000 Island Blvd, Aventura, FL 33160 No data
CHANGE OF MAILING ADDRESS 2016-03-18 1000 Island Blvd, Aventura, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 1000 Island Blvd, 503, AVENTURA, FL 33160 No data
NAME CHANGE AMENDMENT 2014-07-07 DIMARE DESIGN, INC. No data
REGISTERED AGENT NAME CHANGED 2005-04-05 ROSENBERG, DEBORAH No data
AMENDMENT 2005-01-14 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-20
Name Change 2014-07-07
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State