Search icon

DME CONSULTANTS INC.

Company Details

Entity Name: DME CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000018162
FEI/EIN Number 454576242
Address: 555 SW 12th Ave, Pompano Beach, FL, 33069, US
Mail Address: 555 SW 12th Ave, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Schumer Jarred R Agent 555 SW 12th Ave, Pompano Beach, FL, 33069

Owne

Name Role Address
Schumer Jarred Owne 1 N OCEAN BLVD, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021393 UNITED STUDENT LOAN ADVISORS, LLC EXPIRED 2015-02-27 2020-12-31 No data 555 SW 12TH AVENUE, SUITE 102, POMPANO BEACH, FL, 33069
G15000015144 THE LOAN ADVISORS EXPIRED 2015-02-11 2020-12-31 No data 555 SW 12TH AVENUE, SUITE 120, POMPANO BEACH, FL, 33069
G14000119560 STUDENT LOAN DOCTOR EXPIRED 2014-11-30 2019-12-31 No data 6555 NORTH POWERLINE RD, SUITE 313, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 555 SW 12th Ave, #102, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2016-03-03 555 SW 12th Ave, #102, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 555 SW 12th Ave, #120, Pompano Beach, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2015-11-24 Schumer, Jarred Ryan No data

Documents

Name Date
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-11-24
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-07
Domestic Profit 2012-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State