Search icon

D.M.T. LOGISTICS LLC. - Florida Company Profile

Company Details

Entity Name: D.M.T. LOGISTICS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.M.T. LOGISTICS 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: 26 Apr 2012 (13 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: L12000057092
FEI/EIN Number 58-2673392

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

Address: 7340 WILLOWS SPRINGS CIRCLE S, BOYNTON BEACH, FL, 33436, US
Mail Address: 7340 WILLOWS SPRINGS CIRCLE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDWARD DENVAL TJr. Manager 7340 WILLOW SPRINGS CIRCLE, BOYNTON BEACH, FL, 33436
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 7340 WILLOWS SPRINGS CIRCLE S, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2022-03-17 7340 WILLOWS SPRINGS CIRCLE S, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2022-03-17 REGISTERED AGENT SERVICES CO. -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CONVERSION 2012-04-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000064010. CONVERSION NUMBER 500000122105

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2078707808 2020-05-22 0455 PPP 7340 Willow Springs Circle S, Boynton Beach, FL, 33436-9416
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 2750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-9416
Project Congressional District FL-22
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2802.06
Forgiveness Paid Date 2022-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State