Search icon

DEMIRO INC. - Florida Company Profile

Company Details

Entity Name: DEMIRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEMIRO 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: 11 Jul 1984 (41 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: M02663
FEI/EIN Number 592427996

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

Address: 4800 DUFFERIN ST, DOWNSVIEW, ONTARIO, CANADA M3H 5S9
Mail Address: 4800 DUFFERIN ST, DOWNSVIEW, ONTARIO, CANADA M3H 5S9
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMSON, L. BARRY Treasurer 535 FREDERICK COURT, ATLANTA, GA
THOMSON, L. BARRY Director 535 FREDERICK COURT, ATLANTA, GA
DAL BELLO, NINO Director 535 FREDERICK COURT, ATLANTA, GA
THOMSON, L. BARRY Secretary 535 FREDERICK COURT, ATLANTA, GA
RICHARD, ALLEN J. Director 4800 DUFFERIN ST, DOWNSVIEW ONT. CANAD
DAL BELLO, NINO President 535 FREDERICK COURT, ATLANTA, GA
NELSON, BARRY A. Agent 1111 LINCOLN ROAD MALL, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1988-09-28 4800 DUFFERIN ST, DOWNSVIEW, ONTARIO, CANADA M3H 5S9 -
CHANGE OF MAILING ADDRESS 1988-09-28 4800 DUFFERIN ST, DOWNSVIEW, ONTARIO, CANADA M3H 5S9 -
NAME CHANGE AMENDMENT 1984-07-25 DEMIRO INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101718690 0418800 1986-03-18 701 BRICKELL AVE., MIAMI, FL, 33131
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-09
Case Closed 1986-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-04-24
Abatement Due Date 1986-04-27
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1986-04-24
Abatement Due Date 1986-04-27
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-04-24
Abatement Due Date 1986-04-27
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1986-04-24
Abatement Due Date 1986-04-27
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-04-24
Abatement Due Date 1986-04-30
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 25
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1986-04-24
Abatement Due Date 1986-04-27
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1986-04-24
Abatement Due Date 1986-04-30
Nr Instances 1
Nr Exposed 31
Citation ID 02002
Citaton Type Other
Standard Cited 19260251 E01
Issuance Date 1986-04-24
Abatement Due Date 1986-04-30
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-04-24
Abatement Due Date 1986-04-27
Nr Instances 1
Nr Exposed 20
Citation ID 02004
Citaton Type Other
Standard Cited 19260701 A03
Issuance Date 1986-04-24
Abatement Due Date 1986-04-30
Nr Instances 1
Nr Exposed 31

Date of last update: 01 Mar 2025

Sources: Florida Department of State