Search icon

DMA PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: DMA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMA PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2005 (19 years ago)
Document Number: L03000016265
FEI/EIN Number 753110864

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

Address: 1301 NE 119 STREET, NORTH MIAMI, FL, 33161
Mail Address: 1301 NE 119 STREET, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSTAL SUSAN A Managing Member 21205 YACHT CLUB DRIVE, AVENTURA, FL, 33180
MEDOF WILLIAM M Managing Member 4715 CAMBRIDGE APPROACH CIRCLE, ROSWELL, GA, 30075
MEDOF MARA F Managing Member 3451 NE 210 ST, AVENTURA, FL, 33180
POSTAL SUSAN Agent 21205 YACHT CLUB DRIVE,, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08359900266 NORTH MIAMI MINI STOR-IT ACTIVE 2008-12-22 2028-12-31 - 1301 NE 119TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 POSTAL, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 21205 YACHT CLUB DRIVE,, #2603, AVENTURA, FL 33180 -
REINSTATEMENT 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State