Search icon

DME VENTURES INC.

Company Details

Entity Name: DME VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2006 (18 years ago)
Document Number: P06000117387
FEI/EIN Number 205581054
Address: 11811 Ave of The PGA, Building 6 Apt 2-F, Palm Beach Gardens, FL, 33418, US
Mail Address: 11811 Ave of The PGA, Building 6 Apt 2-F, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ERESHENA MICHAEL Agent 11811 Ave of The PGA, Palm Beach Gardens, FL, 33418

President

Name Role Address
ERESHENA MICHAEL M President 11811 Ave of The PGA, Palm Beach Gardens, FL, 33418

Secretary

Name Role Address
Hancock Nancy E Secretary 2779 LIVINGSTON LANE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 11811 Ave of The PGA, Building 6 Apt 2-F, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2025-01-06 11811 Ave of The PGA, Building 6 Apt 2-F, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2025-01-06 ERESHENA, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 11811 Ave of The PGA, Building 6 Apt 2-F, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2022-03-22 2779 LIVINGSTON LANE, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 2779 LIVINGSTON LANE, WEST PALM BEACH, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 2779 LIVINGSTON LANE, WEST PALM BEACH, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State