Entity Name: | RED DRAGONS DBRT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 09 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N08000006466 |
FEI/EIN Number |
263023036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6043 Kimberly Blvd, Suite C, North Lauderdale, FL, 33068, US |
Mail Address: | 6043 Kimberly Blvd, SUITE C, North Lauderdale, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YU DENNIS | President | 6043 Kimberly Blvd, North Lauderdale, FL, 33068 |
BARRETT CLAY | Vice President | 1300 W. BROWARD BLVD, FORT LAUDERDALE, FL, 33312 |
Davila Madai A | Treasurer | 4801 Johnson Road, Coconut Creek, FL, 33073 |
GUILLEN ALEXIS | Manager | 2450 HOLLYWOOD BLVD #301A, HOLLYWOOD, FL, 33020 |
YU DENNIS | Agent | 6043 Kimberly Blvd, North Lauderdale, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-08-08 | 6043 Kimberly Blvd, Suite C, North Lauderdale, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-08 | 6043 Kimberly Blvd, Suite C, North Lauderdale, FL 33068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-08 | 6043 Kimberly Blvd, Suite C, North Lauderdale, FL 33068 | - |
PENDING REINSTATEMENT | 2014-12-10 | - | - |
REINSTATEMENT | 2014-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-08-20 | - | - |
PENDING REINSTATEMENT | 2012-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-08-08 |
ANNUAL REPORT | 2015-03-16 |
REINSTATEMENT | 2014-12-10 |
REINSTATEMENT | 2012-08-20 |
REINSTATEMENT | 2009-11-24 |
Domestic Non-Profit | 2008-07-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State