Search icon

DMB L3, G.P., INC. - Florida Company Profile

Company Details

Entity Name: DMB L3, G.P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMB L3, G.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: 13 Oct 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000088074
FEI/EIN Number 133970174

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

Address: 501 MADISON AVENUE 18 FLOOR, NEW YORK, NY, 10022
Mail Address: 501 MADISON AVENUE 18 FLOOR, NEW YORK, NY, 10022
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER CHARLES Director 501 MADISON AVENUE 18 FLOOR, NEW YORK, NY, 10022
KUSHNER BRAD Treasurer 501 MADISON AVENUE, NEW YORK, NY, 10022
BRUDER RONALD B Chairman 501 MADISON AVE, NEW YORK, NY, 10022
BRUDER RONALD B Director 501 MADISON AVE, NEW YORK, NY, 10022
KRAMER CHARLES President 501 MADISON AVE, NEW YORK, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 2005-01-11 - -
AMENDMENT 2001-04-25 - -
AMENDMENT 2001-02-15 - -
AMENDMENT 2001-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 501 MADISON AVENUE 18 FLOOR, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2000-05-09 501 MADISON AVENUE 18 FLOOR, NEW YORK, NY 10022 -

Documents

Name Date
ANNUAL REPORT 2007-07-16
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-02-12
Amended and Restated Articles 2005-01-11
ANNUAL REPORT 2004-08-12
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-05-11
Amendment 2001-04-25
Amendment 2001-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State