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 |
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 | - |
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 | - |
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