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