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 |
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 |
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 | - |
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 |
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