Search icon

DANIMARI MUSIC PUBLISHER CORPORATION - Florida Company Profile

Company Details

Entity Name: DANIMARI MUSIC PUBLISHER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIMARI MUSIC PUBLISHER CORPORATION 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: 14 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2023 (2 years ago)
Document Number: H47123
FEI/EIN Number 592539814

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

Address: 203 East 175, Apt. 55, Bronx, NY, 10457, US
Mail Address: 203 East 175, Apt. 55, Bronx, NY, 10457, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marrero Maria D President PO BOX 405, New York, NY, 10026
Marrero Maria D Secretary PO BOX 405, New York, NY, 10026
Marrero Maria D Treasurer PO BOX 405, New York, NY, 10026
Cruz Eric A Agent 1060 Bloomingdale Ave., Valrico, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 203 East 175, Apt. 55, Bronx, NY 10457 -
REGISTERED AGENT NAME CHANGED 2023-08-09 Cruz, Eric A. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-09 1060 Bloomingdale Ave., Valrico, FL 33596 -
REINSTATEMENT 2023-08-09 - -
CHANGE OF MAILING ADDRESS 2023-08-09 203 East 175, Apt. 55, Bronx, NY 10457 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2018-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000457752 TERMINATED 1000000830895 DADE 2019-06-28 2039-07-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000374749 TERMINATED 1000000219090 DADE 2011-06-10 2031-06-15 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-08-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-27
Amendment 2018-11-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State