Entity Name: | DOMINICANOS USA, 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: | 05 Sep 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 May 2014 (11 years ago) |
Document Number: | N13000008024 |
FEI/EIN Number |
46-3738190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 142 W 57 STREET, 11TH FLOOR, NEW YORK CITY, NY, 10019, US |
Mail Address: | PO BOX 936, BRONX, NY, 10455, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DOMINICANOS USA, INC., NEW YORK | 4587982 | NEW YORK |
Name | Role | Address |
---|---|---|
Matos Manuel | President | 780 Spinnaker Court, Secaucus, NJ, 07094 |
Cuesta Edward | Exec | 142 W 57 STREET, NEW YORK CITY, NY, 10019 |
Berges Anyarlene | Secretary | Rafael Agusto Sanchez #6, Santo Domingo, OC |
Cabral Christian | Treasurer | Paseo de los Locutores, Santo Domingo, OC |
Perl Barry | Agent | 9405 North Miami Ave, Miami Shores, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 142 W 57 STREET, 11TH FLOOR, NEW YORK CITY, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2021-03-25 | 142 W 57 STREET, 11TH FLOOR, NEW YORK CITY, NY 10019 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | Perl, Barry | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 9405 North Miami Ave, Miami Shores, FL 33150 | - |
AMENDMENT AND NAME CHANGE | 2014-05-14 | DOMINICANOS USA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-04 |
Reg. Agent Change | 2015-07-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State