Search icon

DI NAPOLI RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: DI NAPOLI RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DI NAPOLI RESTAURANT, INC. 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: 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: 01 Jul 1988 (37 years ago)
Date of dissolution: 06 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2015 (10 years ago)
Document Number: K28139
FEI/EIN Number 650061051

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

Address: 11755 S. DIXIE HWY, MIAMI, FL, 33156, US
Mail Address: 11755 S. DIXIE HWY, MIAMI, FL, 33156-4445, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMARTINO ROCCO President 11700 SW 80TH RD, MIAMI, FL, 33156
DIMARTINO ROCCO Treasurer 11700 SW 80TH RD, MIAMI, FL, 33156
DIMARTINO ROCCO Director 11700 SW 80TH RD, MIAMI, FL, 33156
DI MARTINO ROCCO Agent 11755 S DIXIE HWY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-06 - -
REGISTERED AGENT NAME CHANGED 2014-04-06 DI MARTINO, ROCCO -
REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 11755 S DIXIE HWY, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-25 11755 S. DIXIE HWY, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1996-04-16 11755 S. DIXIE HWY, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001160689 TERMINATED 1000000517063 DADE 2013-06-21 2033-06-26 $ 18,197.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-06
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-28
REINSTATEMENT 2011-01-25
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State