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 |
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 | - |
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 | - | - |
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 |
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