Search icon

DHM, INC. - Florida Company Profile

Company Details

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

DHM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: P94000070228
FEI/EIN Number 65-0591535

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

Address: 29777 Telegraph Road, Suite 3000, Southfield, MI, 48034, US
Mail Address: 29777 Telegraph Road, Suite 3000, Southfield, MI, 48034, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Collins Steve Chie 29777 Telegraph Road, Suite 3000, Southfield, MI, 48034
Brody Robert Chie 29777 Telegraph Road, Suite 3000, Southfield, MI, 48034
Rubin Burt Grou 29777 Telegraph Road, Suite 3000, Southfield, MI, 48034
ADG LLC Shar -
Magnussen Eric Chie 29777 Telegraph Road, Suite 3000, Southfield, MI, 48034
Rajadhyax Nilesh Chie 29777 Telegraph Road, Suite 3000, Southfield, MI, 48034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2024-07-23 UNITED AGENT GROUP INC. -
CHANGE OF MAILING ADDRESS 2024-04-05 29777 Telegraph Road, Suite 3000, Southfield, MI 48034 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 29777 Telegraph Road, Suite 3000, Southfield, MI 48034 -
AMENDMENT 2019-08-14 - -
MERGER 2010-05-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000105027
CANCEL ADM DISS/REV 2010-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
MERGER 1998-08-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000019175
CORPORATE MERGER 1998-07-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000018849

Documents

Name Date
Reg. Agent Change 2024-07-23
ANNUAL REPORT 2024-04-05
Reg. Agent Change 2023-12-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-16
Amendment 2019-08-14
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State