Search icon

DMS AMERICA, L.L.C. - Florida Company Profile

Company Details

Entity Name: DMS AMERICA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMS AMERICA, L.L.C. 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: 30 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: L07000089534
FEI/EIN Number 26-0882643

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

Address: 1611 NW 84th Avenue, Doral, FL, 33126, US
Mail Address: 1611 NW 84th Avenue, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Almeida Eduardo R Managing Member 2132 NE 122nd RD, North Miami, FL, 33181
Fontoura Tiago Da Silva Secretary 1611 NW 84th Avenue, Doral, FL, 33126
DE ALMEIDA EDUARDO REIS Agent 2132 NE 122nd RD, North Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018011 DESPACHOS E TRANSPORTES DMS LTDA EXPIRED 2017-02-17 2022-12-31 - 7025 NW 52 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 1611 NW 84th Avenue, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-01-23 1611 NW 84th Avenue, Doral, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 2132 NE 122nd RD, North Miami, FL 33181 -
REINSTATEMENT 2016-01-11 - -
REGISTERED AGENT NAME CHANGED 2016-01-11 DE ALMEIDA, EDUARDO REIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2008-08-26 - -
LC AMENDMENT 2007-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-08-07
REINSTATEMENT 2016-01-11
ANNUAL REPORT 2014-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State