Search icon

DMT SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: DMT SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMT SUPPLIES, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000035537
FEI/EIN Number 451628432

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

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

Key Officers & Management

Name Role Address
RAUSEO ALFREDO President 4604 SW 74th AVE, MIAI, FL, 33155
TORRES YEINET Agent 7399 SW 45 ST, MIAMI, 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 - 14911 SW 80, #204, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 4604 SW 74th Ave, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-02-06 4604 SW 74th Ave, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 7399 SW 45 ST, MIAMI, FL 33155 -

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 Apr 2025

Sources: Florida Department of State