Entity Name: | DNM AUTO SALES, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DNM AUTO SALES, CORP 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: | 19 Oct 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P04000144394 |
FEI/EIN Number |
861116093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 SW 58TH WAY, HOLLYWOOD, FL, 33023 |
Mail Address: | 2113 SW 58TH WAY, HOLLYWOOD, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHIEU NORMAND J | President | 8655 SW 152ND AVE APT 140, MIAMI, FL, 33193 |
DEALER CONSULTIN SERVICES, INC. | Agent | 7537 NW 7TH AVENUE, MIAMI, FL, 33150 |
MATHIEU NORMAND J | Secretary | 8655 SW 152ND AVE APT 140, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2005-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-11 | 2113 SW 58TH WAY, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2005-05-11 | 2113 SW 58TH WAY, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-11 | DEALER CONSULTIN SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-11 | 7537 NW 7TH AVENUE, MIAMI, FL 33150 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000443795 | ACTIVE | 1000000102422 | 45853 610 | 2008-12-09 | 2029-01-28 | $ 1,006.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000207760 | TERMINATED | 1000000102422 | 45853 610 | 2008-12-09 | 2029-01-22 | $ 1,006.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J08000004466 | LAPSED | 07-5606 SP 25 | MIAMI-DADE COUNTY | 2007-12-26 | 2013-01-07 | $2,458.33 | AVENTURA AUTO TAG AGENCY, INC., C/O JORGE L. FORS P.A., 1108 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 |
Name | Date |
---|---|
Off/Dir Resignation | 2006-10-23 |
ANNUAL REPORT | 2006-01-17 |
Amendment | 2005-12-28 |
ANNUAL REPORT | 2005-05-11 |
Domestic Profit | 2004-10-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State