Search icon

DHM INVESTMENTS, INC. - Florida Company Profile

Company Details

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

DHM INVESTMENTS, 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: 27 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2011 (14 years ago)
Document Number: P98000091709
FEI/EIN Number 650872642

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

Mail Address: 1500 SE 5TH AVE, DANIA BEACH, FL, 33004
Address: 3551 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DILIP President 1500 SE 5TH AVE, DANIA BEACH, FL, 33004
PATEL MEHUL Director 1500 SE 5TH AVE, DANIA BEACH, FL, 33004
Comfort Inn & Suites Agent 1500 SE 5th Ave, Dania Beach, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000056079 COMFORT INN & SUITES-FORT LAUDERDALE ACTIVE 2025-04-25 2030-12-31 - 1500 SE 5TH AVE, DANIA BEACH, FL, 33004
G14000022234 COMFORT INN & SUITES-FORT LAUDERDALE EXPIRED 2014-03-03 2024-12-31 - 1500 SE 5TH AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-07 Comfort Inn & Suites -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 1500 SE 5th Ave, Dania Beach, FL 33004 -
REINSTATEMENT 2011-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-01 3551 W COMMERCIAL BLVD, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2005-07-01 3551 W COMMERCIAL BLVD, FORT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000318627 TERMINATED 1000000462267 BROWARD 2013-02-04 2033-02-06 $ 5,090.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000884063 TERMINATED 1000000113881 46032 298 2009-03-05 2029-03-11 $ 35,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000948058 TERMINATED 1000000113881 46032 298 2009-03-05 2029-03-18 $ 35,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
POINT CONVERSIONS, LLC VS DHM INVESTMENTS, INC. 4D2020-0439 2020-02-17 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003733

Parties

Name Point Conversions, LLC
Role Petitioner
Status Active
Representations Kenneth Ferguson
Name DHM INVESTMENTS, INC.
Role Respondent
Status Active
Representations Joseph W. Bain, Garrett Tozier, Sean Smith, Matthew R. Chait
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-363 DISPO
Docket Date 2020-03-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-363
Docket Date 2020-02-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED, on the court’s own motion, that case numbers 4D20-438, 4D20-439, 4D20-440, 4D20-443, 4D20-445, and 4D20-446 are consolidated for all purposes and shall proceed in 4D20-438. The petitions are dismissed. R.H. Donnelley Pub. & Advert., Inc. v. Law Office of Patricia K. Herman, P.A., 44 So. 3d 208 (Fla. 5th DCA 2010). Mandamus is not available as petitioners had an adequate remedy on appeal from a final order and failed to timely appeal.MAY, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2020-02-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Point Conversions, LLC
Docket Date 2020-02-18
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter ~ **AMENDED**
Docket Date 2020-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-02-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
On Behalf Of Point Conversions, LLC
Docket Date 2020-02-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **Filing Fee Paid Through Portal**
On Behalf Of Point Conversions, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7351117105 2020-04-14 0455 PPP 3551 West Commercial Boulevard, Fort Lauderdale, FL, 33309
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106200
Loan Approval Amount (current) 106200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 25
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107538.41
Forgiveness Paid Date 2021-08-05
1952998301 2021-01-20 0455 PPS 3551 W Commercial Blvd, Ft Lauderdale, FL, 33309-3309
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146177
Loan Approval Amount (current) 146177
Undisbursed Amount 0
Franchise Name Comfort Inn by Choice Hotels/Comfort Inn & Suites by Choice Hotels
Lender Location ID 16940
Servicing Lender Name Intercredit Bank National Association
Servicing Lender Address 4725 Southwest 8th St, MIAMI, FL, 33134-2546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33309-3309
Project Congressional District FL-20
Number of Employees 25
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16940
Originating Lender Name Intercredit Bank National Association
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148097.6
Forgiveness Paid Date 2022-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State