Search icon

DMRG HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DMRG HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMRG HOLDINGS, 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: 07 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: L09000116052
FEI/EIN Number 271438552

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

Address: 2601 S Bayshore Dr, MIAMI, FL, 33133, US
Mail Address: 2601 S Bayshore Dr, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLAR Matthew Manager 2601 S Bayshore Dr, MIAMI, FL, 33133
TM REAL ESTATE GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 -
REINSTATEMENT 2021-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-05-01 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2021-05-01 TM REAL ESTATE GROUP, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-03
REINSTATEMENT 2021-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State