Search icon

DMM MOTORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DMM MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: L16000182514
FEI/EIN Number 81-4088567
Address: 3000 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 3000 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
MOORE TERRANCE J Manager 3000 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087992 CARITE OF OAKLAND PARK ACTIVE 2018-08-08 2028-12-31 - 3000 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
G18000034815 THE CAR LOT EXPIRED 2018-03-14 2023-12-31 - 600 SOUTH STATE RD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-09-12 - -
LC REVOCATION OF DISSOLUTION 2018-08-17 - -
VOLUNTARY DISSOLUTION 2018-08-13 - -
CHANGE OF MAILING ADDRESS 2018-08-06 3000 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-06 3000 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 21490 W Dixie Hwy, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-03-14 Rosenfeld Stein Batta P.A. -
LC AMENDMENT 2016-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000687366 ACTIVE 1000001017810 BROWARD 2024-10-24 2044-10-30 $ 63,267.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000501161 ACTIVE 1000001005758 BROWARD 2024-07-31 2044-08-07 $ 271,753.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000162105 ACTIVE 1000000984588 BROWARD 2024-03-12 2044-03-20 $ 3,571,922.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000320271 TERMINATED 31 2019 CC 000773 XXXXXX INDIAN RIVER COUNTY COURT 2020-09-25 2025-10-13 $11,212.97 MICHAEL DEROSA, 8105 WESTFIELD CIRCLE, VERO BEACH FL 32966

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-10-20
AMENDED ANNUAL REPORT 2023-10-03
LC Amendment 2023-09-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153200.00
Total Face Value Of Loan:
153200.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153200.00
Total Face Value Of Loan:
153200.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$153,200
Date Approved:
2020-04-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $114,937.5
Utilities: $38,262.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State