Search icon

DMCC AMERICAS, INC.

Company Details

Entity Name: DMCC AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2024 (3 months ago)
Document Number: P11000035382
FEI/EIN Number 451603593
Address: PREMIER LENDING OF WYOMING, LLC, 1560 SAWGRASS CORPORATE PKWY, SUITE 400, SUNRISE, FL, 33323, US
Mail Address: PREMIER LENDING OF WYOMING, LLC, 1560 SAWGRASS CORPORATE PKWY, SUITE 400, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PREMIER LENDING OF WYOMING, LLC Agent

Authorized Person

Name Role
PREMIER LENDING OF WYOMING, LLC Authorized Person

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-02 1560 SAWGRASS CORPORATE PKWY, SUITE 400, SUNRISE, FL 33323 No data
AMENDMENT 2024-12-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 PREMIER LENDING OF WYOMING, LLC, 1560 SAWGRASS CORPORATE PKWY, SUITE 400, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2024-12-02 PREMIER LENDING OF WYOMING, LLC, 1560 SAWGRASS CORPORATE PKWY, SUITE 400, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2024-12-02 PREMIER LENDING OF WYOMING, LLC No data
AMENDMENT AND NAME CHANGE 2018-07-11 DMCC AMERICAS, INC. No data
AMENDMENT 2018-01-19 No data No data
AMENDMENT 2015-12-14 No data No data
AMENDMENT 2011-12-09 No data No data

Documents

Name Date
Amendment 2024-12-02
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-28
Amendment and Name Change 2018-07-11
ANNUAL REPORT 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8452758305 2021-01-29 0491 PPS 234 N Westmonte Dr, Altamonte Springs, FL, 32714-3373
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-3373
Project Congressional District FL-07
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62996.58
Forgiveness Paid Date 2021-11-22
8703707006 2020-04-08 0491 PPP 234 North WESTMONTE DR, ALTAMONTE SPRINGS, FL, 32714-3373
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-3373
Project Congressional District FL-07
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63215.75
Forgiveness Paid Date 2021-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State