Search icon

DM AUTO LLC - Florida Company Profile

Company Details

Entity Name: DM AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DM AUTO 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: 08 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2015 (10 years ago)
Document Number: L13000157457
FEI/EIN Number 46-4880869

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

Address: 5018 N GRADY AVE, TAMPA, FL, 33614
Mail Address: 5018 N GRADY AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO DOMINGO Authorized Member 9712 LONG MEADOW DR, TAMPA, FL, 33615
Dotel Melido Manager 5018 N GRADY AVE, TAMPA, FL, 33614
MONTERO DOMINGO Agent 5018 N GRADY AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-01-29 - -
REGISTERED AGENT NAME CHANGED 2015-01-29 MONTERO, DOMINGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000497006 TERMINATED 1000001003686 HILLSBOROU 2024-07-26 2044-08-07 $ 1,940.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000182364 TERMINATED 1000000883400 HILLSBOROU 2021-04-10 2041-04-21 $ 4,574.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State