Search icon

DEMIAMI INC

Company Details

Entity Name: DEMIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 2012 (12 years ago)
Document Number: P12000090247
FEI/EIN Number 46-1271286
Address: 21333 SW 128 PLACE, MIAMI, FL, 33177
Mail Address: 21333 SW 128 PLACE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BENCOSME RAFAEL I Agent 21333 SW 128 PLACE, MIAMI, FL, 33177

President

Name Role Address
BENCOSME RAFAEL I President 21333 SW 128 PLACE, MIAMI, FL, 33177

Vice President

Name Role Address
Bencosme Ana C Vice President 21333 SW 128 PLACE, MIAMI, FL, 33177

Secretary

Name Role Address
Bencosme Ana C Secretary 21333 SW 128 PLACE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148065 ROMALC ROOFING AND GUTTERS ACTIVE 2024-12-06 2029-12-31 No data 21333 SW 128TH PL, MIAMI, FL, 33177
G24000095630 DC FINANCIAL SERVICES ACTIVE 2024-08-12 2029-12-31 No data 21333 SW 128TH PL, MIAMI, FL, 33177
G19000003714 DM CONSULTING ACTIVE 2019-01-08 2029-12-31 No data 21333 SW 128 PL, MIAMI, FL, 33177
G18000122472 DM AUTOS EXPIRED 2018-11-15 2023-12-31 No data 21333 SW 128TH PL, MIAMI, FL, 33177
G18000030044 IMEX INTERNACIONAL, S.R.L. EXPIRED 2018-03-03 2023-12-31 No data 21333 SW 128TH PL, MIAMI, FL, 33177
G17000002586 DEMIAMI AUTOS ACTIVE 2017-01-07 2027-12-31 No data 21333 SW 128 PL, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-31 BENCOSME, RAFAEL I No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State