Search icon

DMM MOTORS LLC - Florida Company Profile

Company Details

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

DMM MOTORS 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: 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

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

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
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENFELD STEIN BATTA, P.A. 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3494987107 2020-04-11 0455 PPP 3000 W. Oakland Park Blvd, Oakland Park, FL, 33311-1228
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 109
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153200
Loan Approval Amount (current) 153200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33311-1228
Project Congressional District FL-20
Number of Employees 11
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State