Entity Name: | DEM MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEM MANAGEMENT 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: |
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: | 17 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Aug 2001 (24 years ago) |
Document Number: | P97000005385 |
FEI/EIN Number |
650726003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12920 NW 9TH LANE, N/A, MIAMI, FL, 33182, US |
Mail Address: | 12920 NW 9TH LANE, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURGOS & VAN BROWNE LAW FIRM | Agent | 8200 NW 41st Street, DORAL, FL, 33166 |
MEDINA EDISON | President | 12920 NW 9TH LANE, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-29 | BURGOS & VAN BROWNE LAW FIRM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 8200 NW 41st Street, SUITE 200, DORAL, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 12920 NW 9TH LANE, N/A, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2007-04-18 | 12920 NW 9TH LANE, N/A, MIAMI, FL 33182 | - |
REINSTATEMENT | 2001-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-06-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State