Search icon

DMES LLC - Florida Company Profile

Company Details

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

DMES 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: 02 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: L14000053593
FEI/EIN Number NOT APPLICABLE

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

Address: 240 NW 218TH TERR, PEMBROKE PINES, FL, 33029
Mail Address: 240 NW 218TH TERR, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740557586 2011-11-22 2011-12-13 31 RIDGEWOOD CIR, TEQUESTA, FL, 334692603, US 31 RIDGEWOOD CIR, TEQUESTA, FL, 334692603, US

Contacts

Phone +1 561-255-0517

Authorized person

Name AARON KISH
Role PRES
Phone 5614015426

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
TYSON DAVID M Manager 240 NW 218TH TERR, PEMBROKE PINES, FL, 33029
TYSON DAVID M Agent 240 NW 218TH TERR, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 TYSON, DAVID M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-25
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State