Search icon

DM ENTERPRISES AND DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: DM ENTERPRISES AND DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DM ENTERPRISES AND DISTRIBUTORS, 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: 22 Oct 1996 (29 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: P96000086800
FEI/EIN Number 650763309

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

Address: 10400 NW 21st Street, MIAMI, FL, 33172, US
Mail Address: PO BOX 667886, MIAMI, FL, 33166, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Aracely President PO BOX 667886, MIAMI, FL, 33166
Diaz Aracely Agent 10400 NW 21st Street, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000103149 LA BAUTA EXPIRED 2016-09-20 2021-12-31 - PO BOX 667886, MIAMI, FL, 33166
G13000111515 DM DISTRIBUTORS AND PURVEYORS EXPIRED 2013-11-13 2018-12-31 - PO BOX 667886, MIAMI, FL, 33166
G13000095459 UNIVERSAL BRANDS EXPIRED 2013-09-26 2018-12-31 - 6940 NW 50 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 10400 NW 21st Street, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 10400 NW 21st Street, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-05-01 10400 NW 21st Street, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2015-04-13 Diaz, Aracely -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1998-12-17 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-04
REINSTATEMENT 2007-10-12

Date of last update: 01 May 2025

Sources: Florida Department of State