Search icon

DE MOLINA AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: DE MOLINA AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE MOLINA AND ASSOCIATES, 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: 20 Feb 1987 (38 years ago)
Date of dissolution: 22 Aug 2013 (12 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Aug 2013 (12 years ago)
Document Number: M46910
FEI/EIN Number 592768094

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

Address: 15931 NW 49TH AVE, MIAMI LAKES, FL, 33014
Mail Address: 15931 NW 49TH AVE, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ DE MOLINA DENISE C Secretary 13951 SW 66 STREET #807A, MIAMI, FL, 33183
GOMEZ, DE MOLINA OCTAVIO President 5055 NW 57TH AVE. #501, MIAMI, FL, 33126
GOMEZ, DE MOLINA OCTAVIO Treasurer 5055 NW 57TH AVE. #501, MIAMI, FL, 33126
GOMEZ, DE MOLINA OCTAVIO Director 5055 NW 57TH AVE. #501, MIAMI, FL, 33126
DE MOLINA, OCTAVIO, GOMEZ Agent 5055 NW 57TH AVE., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 5055 NW 57TH AVE., #501, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2007-08-01 15931 NW 49TH AVE, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-01 15931 NW 49TH AVE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 1991-08-13 DE MOLINA, OCTAVIO, GOMEZ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000648771 ACTIVE 1000000175073 LEON 2010-06-03 2030-06-09 $ 825.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Off/Dir Resignation 2013-08-28
ANNUAL REPORT 2010-07-19
REINSTATEMENT 2009-09-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State