Search icon

D M J MARINE TRANSPORTATION CORP - Florida Company Profile

Company Details

Entity Name: D M J MARINE TRANSPORTATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D M J MARINE TRANSPORTATION CORP 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: 10 Apr 2018 (7 years ago)
Date of dissolution: 20 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2020 (5 years ago)
Document Number: P18000033890
FEI/EIN Number 82-5193681

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

Address: 2020 NE 135th St. APT 904, NORTH MIAMI, FL, 33181, US
Mail Address: 2020 NE 135th St. APT 904, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARMOL DAYAM Sr. President 2020 NE 135th St. APT 904, NORTH MIAMI, FL, 33181
MARMOL DAYAM Agent 2020 NE 135th St. APT 904, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-18 2020 NE 135th St. APT 904, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-07-18 2020 NE 135th St. APT 904, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-18 2020 NE 135th St. APT 904, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2019-07-15 MARMOL, DAYAM -
AMENDMENT 2018-08-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-20
ANNUAL REPORT 2020-07-18
AMENDED ANNUAL REPORT 2019-08-06
AMENDED ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2019-04-20
Amendment 2018-08-08
Domestic Profit 2018-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State