Search icon

DTMS LLC - Florida Company Profile

Company Details

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

DTMS 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: 01 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2024 (8 months ago)
Document Number: L19000060116
FEI/EIN Number 37-1932377

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

Address: 11900 BISCAYNE BLVD STE 443, N MIAMI, FL, 33181, US
Mail Address: 11900 BISCAYNE BLVD STE 443, N MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL VALLE SUSANA Manager 11900 BISCAYNE BLVD STE 443, N MIAMI, FL, 33181
JARAMILLO JARAMIL JUAN L Manager 11900 BISCAYNE BLVD STE 443, N MIAMI, FL, 33181
DEL VALLE SUSANA Agent 11900 BISCAYNE BLVD STE 443, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-09 11900 BISCAYNE BLVD STE 443, N MIAMI, FL 33181 -
LC AMENDMENT 2024-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 11900 BISCAYNE BLVD STE 443, N MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-08-09 11900 BISCAYNE BLVD STE 443, N MIAMI, FL 33181 -
LC AMENDMENT 2024-02-16 - -
REGISTERED AGENT NAME CHANGED 2024-01-20 DEL VALLE, SUSANA -
REINSTATEMENT 2024-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-08-02 - -
LC AMENDMENT AND NAME CHANGE 2020-11-02 DTMS LLC -

Documents

Name Date
LC Amendment 2024-08-09
LC Amendment 2024-02-16
REINSTATEMENT 2024-01-20
LC Amendment 2023-08-02
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-03
LC Amendment and Name Change 2020-11-02
ANNUAL REPORT 2020-03-19
Florida Limited Liability 2019-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State