Search icon

DMOVA LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DMOVA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 2018
Business ALEI: 1291089
Annual report due: 31 Mar 2025
Business address: 768 north ave, New rochelle, NY, 10801, United States
Mailing address: 768 north ave, New rochelle, NY, United States, 10801
Place of Formation: CONNECTICUT
E-Mail: dmovallc@gmail.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAROLINA VALENCIA DIAZ Agent 768 north ave, New rochelle, NY, 10801, United States 18 Magee Ave, Stamford, CT, 06902-5907, United States +1 914-565-0226 dmovallc@gmail.com 18 MAGEE AVE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
CAROLINA VALENCIA Officer 18 Magee Ave, Stamford, CT, 06902-5907, United States 18 Magee Ave, Stamford, CT, 06902-5907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012344978 2024-05-06 - Annual Report Annual Report -
BF-0009250541 2023-02-15 - Annual Report Annual Report 2019
BF-0010779928 2023-02-15 - Annual Report Annual Report -
BF-0009250540 2023-02-15 - Annual Report Annual Report 2020
BF-0011242148 2023-02-15 - Annual Report Annual Report -
BF-0009864887 2023-02-15 - Annual Report Annual Report -
0006315164 2019-01-10 2019-01-10 Change of Agent Address Agent Address Change -
0006316447 2019-01-10 2019-01-10 Change of Agent Agent Change -
0006280634 2018-11-20 2018-11-20 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information