Entity Name: | DMI GROUP INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DMI GROUP INTERNATIONAL 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. |
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: | 11 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2012 (13 years ago) |
Document Number: | L08000025419 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 934 SW 34TH COURT, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 934 SW 34TH COURT, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONOVAN DAVID | Manager | 934 SW 34TH COURT, BOYNTON BEACH, FL, 33435 |
DONOVAN DAVID | Agent | 934 SW 34TH COURT, BOYNTON BEACH, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000075611 | FAST PASSPORT CENTER | EXPIRED | 2011-07-29 | 2016-12-31 | - | 55 S.E. 2ND AVENUE, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-01 | 934 SW 34TH COURT, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 934 SW 34TH COURT, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2019-02-01 | 934 SW 34TH COURT, BOYNTON BEACH, FL 33435 | - |
REINSTATEMENT | 2012-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-09-29 | DONOVAN, DAVID | - |
LC AMENDMENT | 2011-09-12 | - | - |
PENDING REINSTATEMENT | 2011-07-05 | - | - |
REINSTATEMENT | 2011-07-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State