Search icon

DANICA, INC. - Florida Company Profile

Company Details

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

DANICA, 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: 06 Jun 1990 (35 years ago)
Date of dissolution: 17 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L79255
FEI/EIN Number 650194367

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

Address: 1221 BRICKELL AVE, LOBBY, MIAMI, FL, 33131, US
Mail Address: PO BOX 5193, MIAMI, FL, 33256
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
bertner jonathan d Director 6601 SW 111 ST, MIAMI, FL, 33156
BERTNER JONATHAN Agent 6601 SW 111 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-17 - -
CHANGE OF MAILING ADDRESS 1999-04-07 1221 BRICKELL AVE, LOBBY, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 1221 BRICKELL AVE, LOBBY, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1998-04-03 BERTNER, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 1998-04-03 6601 SW 111 ST, MIAMI, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State