Search icon

DIMAR INC - Florida Company Profile

Company Details

Entity Name: DIMAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMAR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000057529
Address: 1831 SW 27TH AVE, MIAMI, FL, 33145
Mail Address: 1831 SW 27TH AVE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN DOS SANTOS JOSE A Director 1831 SW 27TH AVE, MIAMI, FL, 33145
VERA XIOMARA Director 1831 SW 27TH AVE, Miami, FL, 33145
Torres Victor M Director 1831 SW 27TH AVE, MIAMI, FL, 33145
GARAY RAWNY Agent 1831 SW 27TH AVE, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123490 PARRILLADA EL GAUCHO EXPIRED 2012-12-20 2017-12-31 - 11386 MIRAMAR PARKWAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000627394 ACTIVE 1000000678653 BROWARD 2015-05-26 2035-05-28 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000523965 LAPSED 14-215-D2 LEON 2015-03-18 2020-04-29 $13,929.77 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14001174399 LAPSED 1000000644382 BROWARD 2014-10-16 2024-12-17 $ 1,043.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001155265 ACTIVE 1000000640504 BROWARD 2014-09-04 2034-12-17 $ 8,996.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001137883 ACTIVE 1000000636112 BROWARD 2014-07-03 2034-12-17 $ 40,093.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000822360 ACTIVE 1000000563657 MIAMI-DADE 2013-12-16 2034-08-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000822352 ACTIVE 1000000563615 BROWARD 2013-12-12 2034-08-01 $ 3,625.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Off/Dir Resignation 2014-06-23
ANNUAL REPORT 2014-01-08
AMENDED ANNUAL REPORT 2013-09-30
ANNUAL REPORT 2013-04-23
Amendment 2012-08-08
Off/Dir Resignation 2012-06-26
Domestic Profit 2012-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State