Search icon

DMLM HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: DMLM HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMLM HOLDINGS, 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: 31 Mar 2009 (16 years ago)
Date of dissolution: 14 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: P09000029330
FEI/EIN Number 264799368

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2153 Omega Park Rd, Somerset, KY, 42501, US
Mail Address: 2153 Omega Park Rd, Somerset, KY, 42501, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DAVID E President 2153 Omega Park Rd, Somerset, KY, 42501
MILLER DAVID E Director 2153 Omega Park Rd, Somerset, KY, 42501
MILLER LAURA E Director 2153 Omega Park Rd, Somerset, KY, 42501
DAVID E. MILLER Agent c/o Gary S. Glasser, Esq., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 2153 Omega Park Rd, Somerset, KY 42501 -
CHANGE OF MAILING ADDRESS 2016-05-02 2153 Omega Park Rd, Somerset, KY 42501 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 c/o Gary S. Glasser, Esq., 28 West Flagler Street, Suite 608, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2012-04-11 DAVID E. MILLER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State