Search icon

DMX USA LLC - Florida Company Profile

Company Details

Entity Name: DMX USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMX USA 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: 20 Sep 2012 (13 years ago)
Date of dissolution: 18 Feb 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: L12000120706
FEI/EIN Number 46-1036788

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

Address: 7545 E Treasure Dr, North Bay Village, FL, 33141, US
Mail Address: 7545 E Treasure Dr, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES HORACIO P Manager 250 Layne Blvd, HALLANDALLE BEACH, FL, 33009
GAUNA ADRIAN G Manager 7545 E Treasure Dr, North Bay Village, FL, 33141
MIAMI ACCOUNTING & TAX SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 7545 E Treasure Dr, 4 H, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2017-04-19 7545 E Treasure Dr, 4 H, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-08 13899 Biscayne Blvd, PH9, North Miami Beach, FL 33181 -
REINSTATEMENT 2015-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-12-06 MIAMI ACCOUNTING & TAX SERVICES LLC -
LC AMENDMENT AND NAME CHANGE 2013-12-06 DMX USA LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-09-08
LC Amendment and Name Change 2013-12-06
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State