Search icon

DMT SUPPLIES, INC.

Company Details

Entity Name: DMT SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000035537
FEI/EIN Number 451628432
Address: 4604 SW 74th Ave, MIAMI, FL, 33155, US
Mail Address: 4604 SW 74th Ave, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES YEINET Agent 7399 SW 45 ST, MIAMI, FL, 33155

President

Name Role Address
RAUSEO ALFREDO President 4604 SW 74th AVE, MIAI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037140 PLYWORLD EXPIRED 2011-04-15 2016-12-31 No data 14911 SW 80, #204, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 4604 SW 74th Ave, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2013-02-06 4604 SW 74th Ave, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 7399 SW 45 ST, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-06
Off/Dir Resignation 2013-01-14
ANNUAL REPORT 2012-03-08
Domestic Profit 2011-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State