Search icon

DM-TECHDESIGN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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