Search icon

DISTRIBUTED MEDITATION TECHNOLOGY LLC - Florida Company Profile

Company Details

Entity Name: DISTRIBUTED MEDITATION TECHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISTRIBUTED MEDITATION TECHNOLOGY 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: 18 Dec 2015 (9 years ago)
Document Number: L15000209932
FEI/EIN Number 81-0858455

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

Address: 382 NE 191ST ST, 12072, MIAMI, FL, 33179
Mail Address: 382 NE 191ST ST, 12072, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINKE JOSEPH Manager 382 NE 191st ST 12072, MIAMI, FL, 33179
SHANNON DRAKE Manager 382 NE 191st ST 12072, MIAMI, FL, 33179
WINKE CLEMENT C Agent 21198 Hamlin Drive, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091468 DIRT PERSONAL CARE ACTIVE 2022-08-03 2027-12-31 - 382 NE 191ST ST 12072, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-20 WINKE, CLEMENT C -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 21198 Hamlin Drive, Boca Raton, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-20
Florida Limited Liability 2015-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5866758301 2021-01-26 0455 PPS 382 NE 191st St # 12072, Miami, FL, 33179-3899
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24232
Loan Approval Amount (current) 24232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33179-3899
Project Congressional District FL-24
Number of Employees 3
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24435.81
Forgiveness Paid Date 2021-12-02
6561747709 2020-05-01 0455 PPP 382 NE 191ST ST 12072, MIAMI, FL, 33179-3899
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24232
Loan Approval Amount (current) 24232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33179-3899
Project Congressional District FL-24
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24430.5
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State