Entity Name: | DM-TECHDESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DM-TECHDESIGN, 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: | 18 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P05000042456 |
FEI/EIN Number |
202900103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 N. MIAMI AVENUE,, #1206-E, MIAMI, FL, 33136, US |
Mail Address: | 800 N. MIAMI AVENUE,, #1206-E, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Franson Paul | Agent | 150 S University Dr, Plantation, FL, 33324 |
KOYLU MURAT | Chief Executive Officer | 3100 Palm Dr, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 800 N. MIAMI AVENUE,, #1206-E, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 800 N. MIAMI AVENUE,, #1206-E, MIAMI, FL 33136 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 150 S University Dr, Ledger Plus, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | Franson, Paul | - |
CANCEL ADM DISS/REV | 2007-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000235526 | TERMINATED | 1000000260464 | BROWARD | 2012-03-22 | 2032-03-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000320215 | TERMINATED | 1000000155905 | BROWARD | 2010-01-13 | 2030-02-16 | $ 517.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000320132 | TERMINATED | 1000000155896 | BROWARD | 2010-01-13 | 2030-02-16 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-19 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-16 |
ANNUAL REPORT | 2010-06-16 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-03 |
REINSTATEMENT | 2007-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State