Entity Name: | DP DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Sep 2005 (20 years ago) |
Date of dissolution: | 01 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Apr 2021 (4 years ago) |
Document Number: | F05000005688 |
FEI/EIN Number |
660658092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1011 NE 117TH ST., NORTH MIAMI, FL, 33161, US |
Mail Address: | 1011 NE 117TH ST., NORTH MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Name | Role | Address |
---|---|---|
FERNANDEZ MAGDALENA | Chairman | 1011 NE 117TH ST., NORTH MIAMI, FL, 33161 |
FERNANDEZ MAGDALENA | President | 1011 NE 117TH ST., NORTH MIAMI, FL, 33161 |
FERNANDEZ MAGDALENA | Secretary | 1011 NE 117TH ST., NORTH MIAMI, FL, 33161 |
FERNANDEZ MAGDALENA | Treasurer | 1011 NE 117TH ST., NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-01 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 1011 NE 117TH ST., NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT CHANGED | 2021-04-01 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-03 | 1011 NE 117TH ST., NORTH MIAMI, FL 33161 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000510114 | TERMINATED | 1000000604490 | MIAMI-DADE | 2014-04-03 | 2034-05-01 | $ 3,498.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
WITHDRAWAL | 2021-04-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2012-04-28 |
Reg. Agent Change | 2011-10-05 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State