Search icon

DMD USA LLC - Florida Company Profile

Company Details

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

DMD 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: 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: 07 Jul 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: L16000125656
FEI/EIN Number 81-3135570

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

Mail Address: 2020 PRAIRIE AVENUE, MIAMI BEACH, FL, 33139, US
Address: 2020 Prairie Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDUC MICHAEL Manager 2020 PRAIRIE AVENUE, MIAMI BEACH, FL, 33139
LEDUC MICHAEL Agent 2020 PRAIRIE AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078091 DAXION MIAMI MOLD & WATER SPECIALIST ACTIVE 2023-06-29 2028-12-31 - 2020 PRAIRIE AVENUE, SUITE 304, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 2020 Prairie Ave, Suite 304, MIAMI BEACH, FL 33139 -
LC NAME CHANGE 2019-05-23 DMD USA LLC -
CHANGE OF MAILING ADDRESS 2017-06-22 2020 Prairie Ave, Suite 304, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-06-22 LEDUC, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2017-06-22 2020 PRAIRIE AVENUE, SUITE # 304, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-23
LC Name Change 2019-05-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-06-22
Florida Limited Liability 2016-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State