Entity Name: | DMB VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DMB VENTURES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2018 (7 years ago) |
Document Number: | P08000075914 |
FEI/EIN Number |
263170262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2049 Century Park East, Suite 1400, Los Angeles, CA, 90067, US |
Mail Address: | 2049 Century Park East, Suite 1400, Los Angeles, CA, 90067, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | - |
Bautista David | President | 2049 Century Park East, Suite 1400, Los Angeles, CA, 90067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 2049 Century Park East, Suite 1400, Los Angeles, CA 90067 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-18 | eResidentAgent, Inc. | - |
CHANGE OF MAILING ADDRESS | 2022-03-18 | 2049 Century Park East, Suite 1400, Los Angeles, CA 90067 | - |
REINSTATEMENT | 2018-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
PENDING REINSTATEMENT | 2010-11-12 | - | - |
REINSTATEMENT | 2010-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-01 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State