Search icon

DCMI, LLC - Florida Company Profile

Company Details

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

DCMI, 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: 14 Apr 2010 (15 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: L10000039990
FEI/EIN Number 273123429

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

Address: 6061 NE 14th Ave, FT LAUDERDALE, FL, 33334, US
Mail Address: 6061 NE 14th Ave, FT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURT DANIEL M Managing Member 2416 N Atlantic Blvd, FT LAUDERDALE, FL, 33305
HURT DANIEL M Agent 2416 N Atlantic Blvd, FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 2416 N Atlantic Blvd, FT LAUDERDALE, FL 33305 -
REINSTATEMENT 2018-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 6061 NE 14th Ave, FT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2016-02-15 6061 NE 14th Ave, FT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2016-02-15 HURT, DANIEL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-15 - -

Documents

Name Date
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-09-24
REINSTATEMENT 2016-02-15
REINSTATEMENT 2014-01-15
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2011-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State