Search icon

MIAMI DMT INC. - Florida Company Profile

Company Details

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

MIAMI DMT 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: 16 Feb 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000015156
FEI/EIN Number 81-1503654

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

Address: 790 NW 148TH TERRACE, N. MIAMI, FL, 33168, US
Mail Address: 8004 NW 154TH STREET, SUITE 592, MIAMI LAKES, FL, 33016, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUNG ERROL S Chief Executive Officer 8004 NW 154TH STREET, SUITE 592, HIALEAH, FL, 33016
CHUNG ILEANA C President 8004 NW 154TH STREET, SUITE 592, HIALEAH, FL, 33016
CHUNG ERROL S Agent 790 NW 148TH TERRACE, N. MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132655 RESPECT THE FIT EXPIRED 2017-12-05 2022-12-31 - 8004 NW 154TH ST, UNIT 592, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-01-12 790 NW 148TH TERRACE, N. MIAMI, FL 33168 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-01
Domestic Profit 2016-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State