Search icon

DMC GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DMC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMC GROUP, 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: 18 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000026280
FEI/EIN Number 264491543

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

Address: 1688 WEST AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1688 WEST AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMMAROTA MATIAS L Managing Member 1688 WEST AVE APT 609, MIAMI BEACH, FL, 33139
CAMMAROTA Matias Agent 1688 WEST AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095010 SEVENTEEN EXPIRED 2016-08-31 2021-12-31 - C/O OSCAR REYCPA, 1400 LINCOLN ROAD, APT 504, MIAMI BEACH, FL, 33139
G09078900478 SEVENTEEN EXPIRED 2009-03-19 2014-12-31 - 1205 17TH ST, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 1688 WEST AVE, APT 609, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-06-24 1688 WEST AVE, APT 609, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-06-24 CAMMAROTA , Matias -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 1688 WEST AVE, APT 609, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2010-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000472987 ACTIVE 1000000935333 DADE 2022-09-30 2042-10-05 $ 38,301.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000097257 ACTIVE 1000000878635 DADE 2021-02-25 2041-03-03 $ 4,083.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000082937 ACTIVE 1000000877610 DADE 2021-02-17 2041-02-24 $ 8,806.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000394474 ACTIVE 1000000868396 DADE 2020-11-25 2040-12-09 $ 31,181.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000069019 ACTIVE 1000000857423 DADE 2020-01-27 2040-01-29 $ 3,780.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000035226 ACTIVE 1000000854679 DADE 2020-01-08 2040-01-15 $ 5,055.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000696045 TERMINATED 1000000844392 DADE 2019-10-21 2039-10-23 $ 17,875.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6309518007 2020-06-30 0455 PPP 1710 ALTON RD., MIAMI BEACH, FL, 33139-2412
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101810
Loan Approval Amount (current) 101810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-2412
Project Congressional District FL-24
Number of Employees 17
NAICS code 424430
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102666.32
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State