Search icon

DAMAROS, INCORPORATED

Company Details

Entity Name: DAMAROS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Aug 1983 (42 years ago)
Date of dissolution: 22 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: G55924
FEI/EIN Number 59-2335539
Address: 9133 FONTAINEBLEAU BLVD, APT 2, MIAMI, FL 33172
Mail Address: 9133 FONTAINEBLEAU BLVD, APT 2, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARIA RODRIGUEZ-LARRAIN Agent 9133 FONTAINEBLEAU BLVD, APT 2, MIAMI, FL 33172

Director

Name Role Address
Dominguez, Oscar Director 9133 FOUNTNBLEU BLV #2, MIAMI, FL 33172
Rodriguez-Larrain, Maria Y Director 9133 FOUNTNBLEU BLV #2, MIAMI, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043858 POTATOES PLUS EXPIRED 2017-04-23 2022-12-31 No data 7795 WEST FLAGLER STREET, STORE 61, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 9133 FONTAINEBLEAU BLVD, APT 2, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2019-04-08 9133 FONTAINEBLEAU BLVD, APT 2, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 9133 FONTAINEBLEAU BLVD, APT 2, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2005-04-23 MARIA RODRIGUEZ-LARRAIN No data
REINSTATEMENT 1985-07-23 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-22
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State