Search icon

DAMEL NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: DAMEL NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2024 (7 months ago)
Document Number: F11000001036
FEI/EIN Number 270552238

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

Address: 801 BRICKELL AVE, SUITE 900, MIAMI, FL, 33131, US
Mail Address: 76 WESTMINISTER ST, SUITE 810, PROVIDENCE, RI, 02903, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LOPEZ JOSE V President 801 BRICKELL AVE, MIAMI, FL, 33131
SHINA DANIEL Treasurer 801 BRICKELL AVE, MIAMI, FL, 33131
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-26 801 BRICKELL AVE, SUITE 900, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-09-26 C T CORPORATION SYSTEM -
REINSTATEMENT 2024-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-26 801 BRICKELL AVE, SUITE 900, MIAMI, FL 33131 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2016-11-29 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000305668 ACTIVE 2015-001561-CC-24 MIAMI-DADE COUNTY COURT 2020-10-01 2026-06-22 $10,197.00 PROGRESSIVE DISTRIBUTION CENTERS, INC., C/O EVANS DISTRIBUTION SYSTEMS, 18765 SEAWAY DRIVE, MELVINDALE, MI 48122

Documents

Name Date
REINSTATEMENT 2024-09-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2020-09-11
Reg. Agent Change 2019-10-22
ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-11-29
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State