Search icon

DMH & ASSOCIATES COMMUNICATIONS LLC - Florida Company Profile

Company Details

Entity Name: DMH & ASSOCIATES COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMH & ASSOCIATES COMMUNICATIONS 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: 28 Nov 2011 (13 years ago)
Document Number: L11000133590
FEI/EIN Number 453908944

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

Address: 10773 NW 58th St., MIAMI, FL, 33178, US
Mail Address: 10773 NW 58th St., MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELA MARTUCCI M Managing Member 10773 NW 58th St., MIAMI, FL, 33178
DANIELA MARTUCCI M Agent 10773 NW 58th St., MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001312 DMH ACTIVE 2023-01-04 2028-12-31 - 10773 NW 58TH ST, SUITE 169, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 10773 NW 58th St., Suite 169, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-01-04 10773 NW 58th St., Suite 169, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 10773 NW 58th St., Suite 169, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1186377100 2020-04-10 0455 PPP 10530 NW 26TH ST STE F106, MIAMI, FL, 33172
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 4
NAICS code 541820
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16418.98
Forgiveness Paid Date 2021-05-03
4910838708 2021-04-01 0455 PPS 10530 NW 26th St Ste F106, Doral, FL, 33172-2159
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2159
Project Congressional District FL-26
Number of Employees 3
NAICS code 541820
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16353.07
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State