Search icon

DBM GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: DBM GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DBM GLOBAL 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: 13 Jan 2010 (15 years ago)
Date of dissolution: 30 Sep 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2014 (10 years ago)
Document Number: L10000004792
FEI/EIN Number 271661516

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

Address: 990 Biscayne Blvd, Office 502, Miami, FL, 33132, US
Mail Address: 990 Biscayne Blvd, Office 502, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE BARROS CRISTIANE R Managing Member 6645 Hollandaire Drive West, Boca Raton, FL, 33433
Morato Douglas F Manager 6645 Hollandaire Drive West, Boca Raton, FL, 33433
DE BARROS CRISTIANE R Agent 6645 Hollandaire Drive West, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 990 Biscayne Blvd, Office 502, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2013-04-12 990 Biscayne Blvd, Office 502, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 6645 Hollandaire Drive West, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2012-03-13 DE BARROS, CRISTIANE R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001065243 LAPSED 1000000505485 BROWARD 2013-05-23 2023-06-07 $ 338.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001157966 ACTIVE 1000000505514 PALM BEACH 2013-05-22 2033-06-26 $ 519.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000965401 TERMINATED 1000000505419 MIAMI-DADE 2013-05-10 2033-05-22 $ 7,879.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Voluntary Dissolution 2014-09-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-28
ADDRESS CHANGE 2010-10-05
ADDRESS CHANGE 2010-05-05
Florida Limited Liability 2010-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State