Search icon

D.M.J., INC. - Florida Company Profile

Company Details

Entity Name: D.M.J., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.M.J., 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: 04 Aug 1978 (47 years ago)
Date of dissolution: 17 Aug 1987 (38 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 1987 (38 years ago)
Document Number: 581244
FEI/EIN Number 591836386

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 580 N.E 92ND STREET, MIAMI SHORES, FL, 33138
Mail Address: 580 N.E 92ND STREET, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, DAVID S. President 1495 DAYTONIA RD., MIAMI BEACH, FL
MILLER, DAVID S. Director 1495 DAYTONIA RD., MIAMI BEACH, FL
MILLER, JEAN LOIS Secretary 1495 DAYTONIA RD., MIAMI BEACH, FL
MILLER, JEAN LOIS Director 1495 DAYTONIA RD., MIAMI BEACH, FL
LEVINE, STANLEY JOEL Agent 420 LINCOLN ROAD, MIAMI BEACH, FL LP, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1987-08-17 - -

Court Cases

Title Case Number Docket Date Status
DERRICK M. JAYSKA VS ANGELA JO TIBERIO N/K/A ANGELO JO MUELLER 2D2015-4068 2015-09-14 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-DR-009804

Parties

Name D.M.J., INC.
Role Appellant
Status Active
Representations NICHOLAS J. FIORENTINO, ESQ.
Name A. J. T.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ GAT - Second motion for EOT
Docket Date 2016-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-01-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY (March 19, 2016, through and March 29, 2016)
On Behalf Of D. M. J.
Docket Date 2015-12-03
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of D. M. J.
Docket Date 2015-12-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of D. M. J.
Docket Date 2015-11-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ DUPLICATE
On Behalf Of A. J. T.
Docket Date 2015-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-11-04
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of D. M. J.
Docket Date 2015-11-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD VERSION
On Behalf Of D. M. J.
Docket Date 2015-11-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CUSTODY OR VISITATION ISSUE
On Behalf Of D. M. J.
Docket Date 2015-11-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ "ADDITION"
Docket Date 2015-10-06
Type Response
Subtype Objection
Description OBJECTION ~ to appellant's motion for eot & motion to challenge classification of appeal
On Behalf Of A. J. T.
Docket Date 2015-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CHALLENGE CLASSIFICATION OF APPEAL
On Behalf Of D. M. J.
Docket Date 2015-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of D. M. J.
Docket Date 2015-09-30
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO QUASH ORDER GRANTING RESPONDENT'SMOTION TO CORRECT CLERICAL ERROR NUNC PRO TUNC and AMENDEDSUPPLEMENTAL FINAL JUDGMENT FOR LACK OF JURISDICTION
On Behalf Of D. M. J.
Docket Date 2015-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ CM - Pursuant to the appellant's notices, this appeal will review the circuit court's September 15, 2015, amended order.
Docket Date 2015-09-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUPPLEMENT TO NOTICE OF APPEAL DATED SEPTEMBER 8. 2015 DUE TO AMENDED FINAL ORDER
On Behalf Of D. M. J.
Docket Date 2015-09-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of D. M. J.
Docket Date 2015-09-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION TO CONSOLIDATE
On Behalf Of D. M. J.
Docket Date 2015-09-28
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2015-09-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D. M. J.
DERRICK M. JAYSKA VS ANGELA JO MUELLER F/K/A ANGLA JO TIBERIO 2D2015-3932 2015-09-11 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-DR-9804

Parties

Name D.M.J., INC.
Role Appellant
Status Active
Representations NICHOLAS J. FIORENTINO, ESQ.
Name ANGELA JO MUELLER
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, KHOUZAM, AND CRENSHAW
Docket Date 2015-09-17
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2015-11-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-09-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of D. M. J.
Docket Date 2015-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-09-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of D. M. J.
Docket Date 2015-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of D. M. J.
D. M. J. VS A. J. T. N/ K/ A A. M. 2D2015-2918 2015-06-24 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-DR-9804

Parties

Name D.M.J., INC.
Role Appellant
Status Active
Representations NICHOLAS J. FIORENTINO, ESQ.
Name N/ K/ A A. M.
Role Appellee
Status Active
Name A. J. T.
Role Appellee
Status Active
Name HON. MARTHA J. COOK, CIRCUIT JUDGE
Role Lower Tribunal Clerk
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-01-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY (March 19, 2016, through and March 29, 2016)
On Behalf Of D. M. J.
Docket Date 2015-12-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ DUPLICATE
On Behalf Of D. M. J.
Docket Date 2015-12-03
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of D. M. J.
Docket Date 2015-11-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ DUPLICATE
On Behalf Of A. J. T.
Docket Date 2015-09-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of D. M. J.
Docket Date 2015-11-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD VERSION
On Behalf Of D. M. J.
Docket Date 2015-11-04
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of D. M. J.
Docket Date 2015-11-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CUSTODY OR VISITATION ISSUE
On Behalf Of D. M. J.
Docket Date 2015-11-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ "ADDITION"
Docket Date 2015-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-10-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ GAT - **Consolidated w/15-4068**
Docket Date 2015-09-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT PURSUANT TO SECOND DCA ORDER OF AUGUST 18, 2015
On Behalf Of D. M. J.
Docket Date 2015-09-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of D. M. J.
Docket Date 2015-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK
Docket Date 2015-10-06
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S RESPONSE APPENDIX TO MOTION TO DISMISS FAILURE TO PROSECUTE, ABANDONMENT, AND LACK OF JURISDICTION
On Behalf Of A. J. T.
Docket Date 2015-10-06
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION TO DISMISS FOR FAILURE TO PROSECUTE, ABANDONMENT, AND LACK OF JURISDICTION
On Behalf Of A. J. T.
Docket Date 2015-09-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of D. M. J.
Docket Date 2015-09-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION TO CONSOLIDATE
On Behalf Of D. M. J.
Docket Date 2015-09-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of D. M. J.
Docket Date 2015-09-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMSISS APPEAL FOR LACK OF JURISDICTION AND OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of D. M. J.
Docket Date 2015-09-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION AND OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of A. J. T.
Docket Date 2015-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of D. M. J.
Docket Date 2015-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ GAT
Docket Date 2015-08-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ PETITIONER/FATHER'S VERIFIED MOTION TO VACATE AMENDED ORDER GRANTING MOTHER'S VERIFIED SUPPLEMENTAL PETITION FOR ORDER GRANTING MODIFICATION OF FINAL JUDGMENT OF PATERNITY WITH MINOR CHILD NAME CHANGE REGARDING PARENTING PLAN, TIME-SHARING, CHILD SUPPORT AND OTHER RELATED RELIEF
On Behalf Of D. M. J.
Docket Date 2015-08-26
Type Response
Subtype Objection
Description OBJECTION ~ APPENDIX
On Behalf Of N/ K/ A A. M.
Docket Date 2015-08-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION FOR STAY PENDING APPEAL FILED IN THE THIRTEENTH JUDICIAL CIRCUIT
On Behalf Of D. M. J.
Docket Date 2015-08-18
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's motion for stay pending appeal is treated as a motion for review of the circuit court's order denying stay, see Fla. R. App. P. 9.310(a), (f), and is granted only to the extent that this court has reviewed the circuit court's order denying stay. We approve the order denying stay without prejudice for the appellant, in light of his assertion that it is impossible to comply with the circuit court's June 30, 2015, order, to either file a motion for relief from judgment or supplemental petition for modification of final judgment, if appropriate. Jurisdiction is relinquished to the circuit court for 20 days from the date of this order for the circuit court to consider such a motion or petition. Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order setting aside, vacating, or amending the June 30, 2015, order, whichever is earlier. A party aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2015-08-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING APPEAL FILED IN THE THIRTEENTH JUDICIAL CIRCUIT
On Behalf Of D. M. J.
Docket Date 2015-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of D. M. J.
Docket Date 2015-08-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-APPEARANCE
On Behalf Of A. J. T.
Docket Date 2015-08-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - October 1- 5, 2015 and December 23, 2015 - January 4, 2016
On Behalf Of D. M. J.
Docket Date 2015-08-12
Type Record
Subtype Appendix
Description Appendix ~ TO THE EMERGENCY MOTION FOR STAY PENDING APPEAL FILED IN THE THIRTEENTH JUDICIAL CIRCUIT
On Behalf Of D. M. J.
Docket Date 2015-08-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ EMERGENCY MOTION FOR STAY PENDING APPEAL FILED IN THE THIRTEENTH JUDICIAL CIRCUIT
On Behalf Of D. M. J.
Docket Date 2015-07-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ AMENDED ORDER
Docket Date 2015-07-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOTICE OF SUPPLEMENT TO NOTICE OF APPEAL DUE TO AMENDED FINAL ORDER
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-07-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-07-14
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX TO NOTICE OF SUPPLEMENT TO NOTICE OF APPEAL DUE TO AMENDED FINAL ORDER
On Behalf Of D. M. J.
Docket Date 2015-07-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JB-OSC ord of 7-7-15
Docket Date 2015-07-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF SUPPLEMENT TO NOTICE OF APPEAL DUE TO AMENDED FINAL ORDER
On Behalf Of D. M. J.
Docket Date 2015-07-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE DATED JULY 7, 2015
On Behalf Of D. M. J.
Docket Date 2015-07-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of D. M. J.
Docket Date 2015-07-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE REGARDING NOTICE OF APPEAL
On Behalf Of D. M. J.
Docket Date 2015-07-07
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D. M. J.
Docket Date 2015-06-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Date of last update: 02 Apr 2025

Sources: Florida Department of State