Search icon

DI MARE & CO. LOGISTICS, INC.

Company Details

Entity Name: DI MARE & CO. LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2019 (6 years ago)
Document Number: P19000063329
FEI/EIN Number 84-2727461
Address: 2893 Sw 69th Ct, MIAMI, FL, 33155, US
Mail Address: 2893 Sw 69th Ct, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DI MARE & CO. LOGISTICS, INC. 401(K) PLAN 2023 842727461 2024-07-22 DI MARE & CO. LOGISTICS, INC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492110
Sponsor’s telephone number 3056312228
Plan sponsor’s address 9425 SW 72ND STREET, SUITE 100, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
DI MARE & CO. LOGISTICS, INC. 401(K) PLAN 2022 842727461 2023-07-17 DI MARE & CO. LOGISTICS, INC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492110
Sponsor’s telephone number 3056312228
Plan sponsor’s address 9425 SW 72ND STREET, SUITE 100, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Vivar Romel Agent 9425 SW 72ND STREET, MIAMI, FL, 33173

President

Name Role Address
DI MARE-VIVAR SANDRA President 9425 SW 72ND ST, SUITE 100, MIAMI, FL, 33173

Chief Financial Officer

Name Role Address
Vivar Romel Chief Financial Officer 9425 SW 72ND STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 2893 Sw 69th Ct, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2023-06-21 2893 Sw 69th Ct, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2021-03-09 Vivar, Romel No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-12-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-28
Domestic Profit 2019-08-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State