Search icon

DMT TITLE, LLC - Florida Company Profile

Company Details

Entity Name: DMT TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMT TITLE, 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 Jan 2022 (3 years ago)
Date of dissolution: 24 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2025 (3 months ago)
Document Number: L22000016506
FEI/EIN Number APPLIED FOR

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

Address: 7300 Biscayne Blvd, Suite 200, Miami, FL, 33138, US
Mail Address: 7300 Biscayne Blvd, Suite 200, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA NAOMI R Manager 7300 Biscayne Blvd, Miami, FL, 33138
AYALA NAOMI Agent 7300 Biscayne Blvd, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034428 DMT TRANSACT ACTIVE 2022-03-16 2027-12-31 - 7300 BISCAYNE BLVD, STE 200, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 7300 Biscayne Blvd, Suite 200, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-01-10 7300 Biscayne Blvd, Suite 200, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2024-01-10 AYALA, NAOMI -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 7300 Biscayne Blvd, Suite 200, Miami, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-24
REINSTATEMENT 2024-01-10
Florida Limited Liability 2022-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State