Search icon

DML SECURITY SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: DML SECURITY SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DML SECURITY SYSTEMS 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: 28 Oct 2016 (8 years ago)
Document Number: L16000199502
FEI/EIN Number 81-4272610

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

Address: 10775 SW 190th ST, Miami, FL, 33157, US
Mail Address: 18495 South Dixie Hwy, #264, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wimberly Kevin L Authorized Person 18495 South Dixie Hwy, Cutler Bay, FL, 33157
Wimberly Kevin L Manager 18495 South Dixie Hwy, Cutler Bay, FL, 33157
WIMBERLY KEVIN L Agent 18495 South Dixie Hwy, Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 10775 SW 190th ST, Bay #6, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-06-22 10775 SW 190th ST, Bay #6, Miami, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-22 18495 South Dixie Hwy, #264, Cutler Bay, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3071428500 2021-02-22 0455 PPS 18495 S DIXIE HWY 264, CUTLER BAY, FL, 33157
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32197
Loan Approval Amount (current) 32197
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 CUTLER BAY, MIAMI-DADE, FL, 33157
Project Congressional District FL-26
Number of Employees 4
NAICS code 561621
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 32518.97
Forgiveness Paid Date 2022-02-25
6876067308 2020-04-30 0455 PPP 8141 SW 198TH ST, CUTLER BAY, FL, 33189-2119
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23720
Loan Approval Amount (current) 23720
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 CUTLER BAY, MIAMI-DADE, FL, 33189-2119
Project Congressional District FL-27
Number of Employees 4
NAICS code 561621
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 24028.04
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State