Active
Updated 3/22/2025 5:21:10 AM

Dhermi, LLC

Dhermi, LLC is a Florida Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 30, 2017, under the Florida Department Of State’s registration number L17000185806. It is currently listed as an active entity and FEI/EIN number is 82-2633769.

The principal address of Dhermi, LLC is 18553 N 94th St, Scottsdale, AZ 85251 and mailing address is 18553 N 94th St., Scottsdale, AZ 85251, where all official business activities and communication are managed.

The company is managed by Vesely, Jared from Scottsdale AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Pacific Registered Agents, Inc. serves as the registered agent for the company, located at 5647 110th Ave North, Royal Palm Beach, FL 33411, handling all compliance and official matters for company.

On February 6, 2025, the company has filed the latest annual report.

Filing information

Company Name Dhermi, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L17000185806
FEI/EIN Number 82-2633769
Date Filed August 30, 2017
Company Age 7 years 8 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 10/17/2024
Event Effective Date NONE

The data on Dhermi, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/22/2025.

Contact details

Principal Address

18553 N 94th St
Scottsdale, AZ 85251
Changed: 11/4/2022

Mailing Address

18553 N 94th St.
Scottsdale, AZ 85251
Changed: 11/4/2022

Registered Agent Name & Address

Pacific Registered Agents, Inc.
5647 110th Ave North
Royal Palm Beach, FL 33411
Name Changed: 9/6/2019
Address Changed: 3/24/2021

Authorized Person(s) Details

Vesely, Jared
18553 N 94th St.
Scottsdale, AZ 85251

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/17/2024
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/17/2024
Effective Date 10/17/2024
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2024
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2024
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/26/2022
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 01/23/2023
Report Year 2025
Filed Date 02/06/2025
Report Year 2024
Filed Date 10/17/2024

Document Images

More...