Search icon

DM GROUP SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: DM GROUP SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DM GROUP SOLUTIONS CORP 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: 18 Mar 2011 (14 years ago)
Document Number: P11000027412
FEI/EIN Number 450817889

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

Address: 417 South 21st Ave, Hollywood, FL, 33020, US
Mail Address: 417 South 21st Ave, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MELLO JOSE F President 417 South 21st Ave, Hollywood, FL, 33020
DE MELLO JOSE F Director 417 South 21st Ave, Hollywood, FL, 33020
DE MELLO MARCO A Vice President 417 South 21st Ave, Hollywood, FL, 33020
DE MELLO MARCO A Secretary 417 South 21st Ave, Hollywood, FL, 33020
DE MELLO MARCO A Director 417 South 21st Ave, Hollywood, FL, 33020
DE MELLO CISENANDO B Vice President 417 South 21st Ave, Hollywood, FL, 33020
DE MELLO CISENANDO B Treasurer 417 South 21st Ave, Hollywood, FL, 33020
DE MELLO CISENANDO B Director 417 South 21st Ave, Hollywood, FL, 33020
De Mello Jose F Agent 417 South 21st Ave, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 417 South 21st Ave, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 417 South 21st Ave, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2025-01-08 417 South 21st Ave, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2025-01-08 De Mello, Jose F -
REGISTERED AGENT NAME CHANGED 2022-04-26 TAXPLACE LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1660 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-22 3400 NE 192nd Street Ph 2, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2014-02-22 3400 NE 192nd Street Ph 2, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3320758006 2020-06-24 0455 PPP 3400 NE 192nd St Ph 2, MIAMI, FL, 33180-2453
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47096
Loan Approval Amount (current) 47096
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-2453
Project Congressional District FL-24
Number of Employees 8
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47703.7
Forgiveness Paid Date 2021-10-13

Date of last update: 01 May 2025

Sources: Florida Department of State