Search icon

D.M.L. AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: D.M.L. AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.M.L. AUTOMOTIVE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000083380
FEI/EIN Number 650206212

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

Address: 4453 SW 63rd Ave, Davie, FL, 33314, US
Mail Address: 4453 SW 63rd Ave, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLAMAS DANIEL M President 4453 SW 63rd Ave, Davie, FL, 33314
LLAMAS DANIEL M Treasurer 4453 SW 63rd Ave, Davie, FL, 33314
LLAMAS DANIEL M Secretary 4453 SW 63rd Ave, Davie, FL, 33314
LLAMAS DANNY M Agent 4453 SW 63rd Ave, Davie, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-24 4453 SW 63rd Ave, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 4453 SW 63rd Ave, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 4453 SW 63rd Ave, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2023-04-24 LLAMAS, DANNY M. -
REINSTATEMENT 2014-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000038983 TERMINATED 1000000567235 BROWARD 2014-01-06 2034-01-09 $ 397.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000130642 TERMINATED 1000000077155 45257 1590 2008-04-09 2028-04-16 $ 6,802.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000102052 TERMINATED 1000000077128 45257 1589 2008-04-09 2029-01-22 $ 302.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000340462 TERMINATED 1000000077128 45257 1589 2008-04-09 2029-01-28 $ 302.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000069958 TERMINATED 1000000042380 43656 320 2007-02-26 2027-03-14 $ 4,107.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2010-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2973487407 2020-05-06 0455 PPP 4453 SW 63RD AVE, DAVIE, FL, 33314
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6833
Loan Approval Amount (current) 6833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DAVIE, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State