Search icon

D.S.M.R. INC.

Company Details

Entity Name: D.S.M.R. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000050767
FEI/EIN Number 272895543
Address: 19390 COLLINS AVE, SUNNY ISLES, FL, 33160, US
Mail Address: 19390 COLLINS AVE, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MIMOUN PAUL Agent 19390 COLLINS AVE, SUNNY ISLES, FL, 33160

President

Name Role Address
MIMOUN PAUL President 19390 COLLINS AVE, SUNNY ISLES, FL, 33160

Secretary

Name Role Address
MIMOUN PAUL Secretary 19390 COLLINS AVE, SUNNY ISLES, FL, 33160

Director

Name Role Address
MIMOUN PAUL Director 19390 COLLINS AVE, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087631 FRANKLIN VANLINES EXPIRED 2017-08-11 2022-12-31 No data 18911 NE 5TH AVE, MIAMI, FL, 33179
G17000087632 SWIFT MOVING SYSTEMS EXPIRED 2017-08-11 2022-12-31 No data 19390 COLLINS AVE #502, SUNNY ISLES, FL, 33160
G13000118615 CLASSIC VANLINE EXPIRED 2013-12-05 2018-12-31 No data 19390 COLLINS AVE #502, SUNNY ISLES BEACH, FL, 33160
G13000074061 ATLANTA VANLINES EXPIRED 2013-07-24 2018-12-31 No data 19390 COLLINS AVE #502, SUNNY ISLES, FL, 33160
G13000030768 HOTLANTAMOVERS EXPIRED 2013-03-29 2018-12-31 No data 19390 COLLINS AVE #502, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 19390 COLLINS AVE, APT 502, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2014-03-14 19390 COLLINS AVE, APT 502, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 19390 COLLINS AVE, APT 502, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 MIMOUN, PAUL No data

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
Off/Dir Resignation 2015-07-10
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State