Search icon

DM GROUP USA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DM GROUP USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2010 (16 years ago)
Document Number: P10000007791
FEI/EIN Number 27-4019935
Address: 1560 NE 205th terrace, MIAMI, FL, 33179, US
Mail Address: 1560 NE 205th terrace, MIAMI, FL, 33179, US
ZIP code: 33179
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
MALAT MARCELA C Vice President 1560 NE 205th terrace, MIAMI, FL, 33179
Psevoznik Alvaro President 1560 NE 205th terrace, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000005946 FOODIE RESTAURANT MARKETING AGENCY ACTIVE 2024-01-09 2029-12-31 - 1560 NE 205TH TERRACE, SUITE 718, MIAMI, FL, 33179
G23000035201 THE DISARTMEDIA GROUP ACTIVE 2023-03-16 2028-12-31 - 1560 NE 205TH TERRACE, SUITE 718, MIAMI, FL, 33179
G18000088479 DM AGENCY ACTIVE 2018-08-09 2028-12-31 - 1560 NE 205TH TERRACE, SUITE 718, MIAMI, FL, 33179
G12000080442 THE DISARTMEDIA GROUP EXPIRED 2012-08-14 2017-12-31 - 850 IVES DAIRY RD., SUITE 718, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-29 MTR & Associates LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 20801 Biscayne Boulevard, Suite 403, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-13 1560 NE 205th terrace, Suite 718, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-03-13 1560 NE 205th terrace, Suite 718, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9300.00
Total Face Value Of Loan:
9300.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3400.00
Total Face Value Of Loan:
3400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,300
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,300
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,401.41
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $9,300
Jobs Reported:
3
Initial Approval Amount:
$3,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,400
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,443.44
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $3,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State