Search icon

CLUB DOMINO, INC. - Florida Company Profile

Company Details

Entity Name: CLUB DOMINO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: N09000012108
FEI/EIN Number 352374083

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

Address: 1301 SW 135th Terr, PEMBROKE PINES, FL, 33027, US
Mail Address: 1301 SW 135th Terr, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVEZ MERCEDES Secretary 12550 SW 15 Street, PEMBROKE PINES, FL, 33027
RESTREPO MARIO Vice President 12650 SW 15TH STREET, PEMBROKE PINES, FL, 33027
CASTILLO MARILYN FIRS 800 SW 137th Avenue, PEMBROKE PINES, FL, 33027
Capuano Olga Treasurer 13705 SW 12th Street, Pembroke Pines, FL, 33027
PIO CARLOS President 1301 SW 135th Terr, Pembroke Pines, FL, 33027
PIO CARLOS Agent 1301 SW 135th Terr, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 1301 SW 135th Terr, J-309, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2024-04-04 PIO, CARLOS -
CHANGE OF MAILING ADDRESS 2024-04-04 1301 SW 135th Terr, J-309, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1301 SW 135th Terr, J-309, PEMBROKE PINES, FL 33027 -
AMENDMENT 2017-11-28 - -
AMENDMENT 2015-11-16 - -
AMENDMENT 2013-11-06 - -
AMENDMENT 2012-07-11 - -
AMENDMENT 2011-11-07 - -
REVOCATION OF VOLUNTARY DISSOLUT 2010-12-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-16
Amendment 2017-11-28
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State