Search icon

DOMIAMI, INC. - Florida Company Profile

Company Details

Entity Name: DOMIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMIAMI, 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: 19 Mar 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: L59184
FEI/EIN Number 650183013

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

Address: 4410 W. 16 AVE, STE #2, HIALEAH, FL, 33012
Mail Address: 1007 SW 8 ST, MIAMI, FL, 33130
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO PETRA President 4410 W. 16 AV., HIALEAH, FL, 33012
GUERRERO PETRA Director 4410 W. 16 AV., HIALEAH, FL, 33012
GUERRERO PETRA Agent 4410 W. 16 AVE STE. #2, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-20 4410 W. 16 AVE, STE #2, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-20 4410 W. 16 AVE STE. #2, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1999-06-08 4410 W. 16 AVE, STE #2, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 1999-06-08 GUERRERO, PETRA -
REINSTATEMENT 1999-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2000-02-20
REINSTATEMENT 1999-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State