Search icon

DNM AUTO SALES, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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