Search icon

DEMA GROUP, LLC - Florida Company Profile

Company Details

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

DEMA 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: 02 Jun 2010 (15 years ago)
Date of dissolution: 10 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2024 (6 months ago)
Document Number: L10000058667
FEI/EIN Number 272764129

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

Address: 3997 SE Barcelona Street, Stuart, FL, 34997, US
Mail Address: 3997 SE Barcelona Street, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATARAZZO MARC F Managing Member 3997 SE Barcelona Street, Stuart, FL, 34997
SINGER MICHAEL SEsq. Agent 3801 PGA Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 3997 SE Barcelona Street, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2023-02-21 3997 SE Barcelona Street, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2023-02-21 SINGER, MICHAEL S., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 3801 PGA Blvd, Suite 604, Palm Beach Gardens, FL 33410 -
LC ARTICLE OF CORRECTION 2010-06-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-10
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State