Search icon

DONA AREPA, INC. - Florida Company Profile

Company Details

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

DONA AREPA, 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: 16 Jun 1987 (38 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M53982
FEI/EIN Number 592817689

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

Address: 1783 NW 21 TERRACE, MIAMI, FL, 33142, US
Mail Address: 3751 SW 136 CT, MIAMI, FL, 33175, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ALBERTO Agent 3751 S.W. 136 COURT, MIAMI, FL, 33175
JIMENEZ, ALBERTO Treasurer 3751 S.W. 136 COURT, MIAMI, FL, 33175
JIMENEZ, ALBERTO Director 3751 S.W. 136 COURT, MIAMI, FL, 33175
JIMENEZ, ALBERTO President 3751 S.W. 136 COURT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-29 1783 NW 21 TERRACE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 3751 S.W. 136 COURT, MIAMI, FL 33175 -
REINSTATEMENT 2011-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 1783 NW 21 TERRACE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1995-05-01 JIMENEZ, ALBERTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000468468 TERMINATED 1000000666996 MIAMI-DADE 2015-04-13 2025-04-17 $ 700.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001452524 TERMINATED 1000000522946 MIAMI-DADE 2013-09-12 2023-10-03 $ 640.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001017426 TERMINATED 1000000473600 MIAMI-DADE 2013-05-20 2033-05-29 $ 3,194.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000443314 TERMINATED 1000000165098 DADE 2010-03-16 2030-03-24 $ 4,085.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-27
REINSTATEMENT 2011-01-28
ANNUAL REPORT 2009-03-24
Off/Dir Resignation 2008-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State