Search icon

D.T.M.P. INC - Florida Company Profile

Company Details

Entity Name: D.T.M.P. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.T.M.P. 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 Sep 2016 (9 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: P16000076391
FEI/EIN Number 814179404

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

Address: 18400 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169, US
Mail Address: 18400 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SARAI President 18400 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169
COX GLORIA G Vice President 18400 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169
MILLER SARAI Agent 18400 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050417 SPOTT EXPIRED 2017-05-08 2022-12-31 - 17955 NW 7 AVE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-08-17 - -
AMENDMENT 2017-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-27 18400 NW 2ND AVENUE, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2017-06-27 18400 NW 2ND AVENUE, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2017-06-27 MILLER, SARAI -
AMENDMENT 2017-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000778124 ACTIVE 1000000849203 DADE 2019-11-19 2029-11-27 $ 385.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000680825 ACTIVE 1000000842873 DADE 2019-10-08 2039-10-16 $ 569.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000310704 ACTIVE 1000000824244 DADE 2019-04-29 2029-05-01 $ 705.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2017-08-17
Amendment 2017-06-27
Amendment 2017-06-15
Domestic Profit 2016-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State