Search icon

D'NEME IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: D'NEME IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'NEME IMPORTS, 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 May 1988 (37 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M81642
FEI/EIN Number 650059017

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

Address: 1779 N.W. 20TH ST., MIAMI, FL, 33142
Mail Address: 1779 N.W. 20TH ST., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, NEMESIO Agent 1779 N.W. 20TH ST., MIAMI, FL, 33142
GONZALEZ, NEMESIO President 13262 N.W. 1ST TERR, MIAMI, FL
GONZALEZ, NEMESIO Director 13262 N.W. 1ST TERR, MIAMI, FL
VALDEZ, NIDIA Secretary 13262 N.W. 1ST TERR, MIAMI, FL
VALDEZ, NIDIA Treasurer 13262 N.W. 1ST TERR, MIAMI, FL
VALDEZ, NIDIA Director 13262 N.W. 1ST TERR, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDED AND RESTATEDARTICLES 2004-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 1989-03-03 1779 N.W. 20TH ST., MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-03 1779 N.W. 20TH ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1989-03-03 1779 N.W. 20TH ST., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1989-03-03 GONZALEZ, NEMESIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000437304 LAPSED 11-11021 CA (11) 11TH JUD CIR MIAMI DADE CTY FL 2012-05-23 2017-05-29 $119,258.52 SUNTRUST BANK, 501 EAST LAS OLAS BLVD., 3RD FLOOR, FORT LAUDERDALE, FL 33301
J12000415797 LAPSED 10-58604 CA 09 MIAMI-DADE CIR CT 2012-01-23 2017-05-18 $55,227.82 UNIVISION COMMUNICATIONS INC., 8550 N.W. 33RD STREET, MIAMI, FL 33122
J10000919495 ACTIVE 1000000187463 DADE 2010-09-10 2030-09-15 $ 476.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000909264 LAPSED 10-03964 SP 26 03 MIAMI-DADE COUNTY 2010-08-24 2015-09-13 $5101.84 THE CIT GROUP/COMMERCIAL SERVICES, INC., 134 WOODING AVENUE, DANVILLE, VA
J10000324563 TERMINATED 1000000156617 DADE 2010-01-11 2030-02-16 $ 10,196.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000883131 TERMINATED 1000000113343 26770 4734 2009-03-02 2029-03-11 $ 14,165.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000946284 TERMINATED 1000000113343 26770 4734 2009-03-02 2029-03-18 $ 14,165.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
REINSTATEMENT 2005-10-04
ANNUAL REPORT 2004-04-30
Amended and Restated Articles 2004-03-03
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State