Search icon

DMT REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DMT REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMT REAL ESTATE SERVICES, 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: 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: 02 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000115608
FEI/EIN Number 203735376

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

Address: 2100 SW 28TH WAY, SUITE A, FORT LAUDERDALE, FL, 33312
Mail Address: 401 E Las Olas Blvd, Suite: 130-527, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GEORGE S Manager 401 e las olas blvd, FORT LAUDERDALE, FL, 33301
THOMAS GEORGE S Agent 401 E Las Olas Blvd, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136828 DMT REAL ESTATE SERVICES EXPIRED 2016-12-20 2021-12-31 - 401 E LAS OLAS BLVD, SUITE 130-527, FORT LAUDERDALE, FL, 33301
G16000136109 DMT LUXURY GROUP EXPIRED 2016-12-19 2021-12-31 - 401 E. LAS OLAS BLVD., SUITE 130-527, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 401 E Las Olas Blvd, Suite: 130-527, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-04-22 2100 SW 28TH WAY, SUITE A, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 2100 SW 28TH WAY, SUITE A, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2011-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000394561 LAPSED CACE 17-008222 (08) BROWARD COUNTY CIRCUIT COURT 2017-07-13 2022-07-13 $56,525.11 ROSENBLATT, JON AND CAROL, 101 WEST 24TH STREET, APT. 20D, NEW YORK, NY 10011

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-27
REINSTATEMENT 2011-03-04
REINSTATEMENT 2006-10-03
Florida Limited Liability 2005-12-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State