Search icon

DOMINICANIDAD, INC. - Florida Company Profile

Company Details

Entity Name: DOMINICANIDAD, 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: 04 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: N14000001148
FEI/EIN Number 46-4755098

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

Address: 1481 Seminola Blvd, Casselberry, FL, 32707, US
Mail Address: 1481 Seminola Blvd, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREL ANGEL President 5701 Sunbonnet Wy, St Cloud, FL, 34771
Burgos Orquidea A Exec 5701 Sunbonnet Wy, St Cloud, FL, 34771
JIMENEZ GUZMAN JOSE A Officer 19 Woodglen Pl, PALM COAST, FL, 32137
Feliz Rut Officer 150 Cedar Ridge Ln, Sanford, FL, 32771
Cruz Cristino Chairman 150 Cedar Ridge Ln, Sanford, FL, 32771
ALICEA JULYSSA Treasurer 4923 EL DORADO DR, TAMPA, FL, 33615
MOREL ANGEL Agent 5701 Sunbonnet Wy, St Cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115745 SIEMBRA COSECHA EXPIRED 2015-11-13 2020-12-31 - 4636 W. IRLO BRONSON HWY, SUITE C, KISSIMMEE, FL, 34746
G14000098923 DOMINICANIDAD Y MAS EXPIRED 2014-09-29 2019-12-31 - 2717 MICHIGAN AVE, KISSIMMEE, FL, 34744
G14000098928 DOMINICANIDAD THE MAGAZINE EXPIRED 2014-09-29 2019-12-31 - 2717 MICHIGAN AVE, KISSIMMEE, FL, 34744
G14000081047 DESFILE DOMINICANO DE LA FLORIDA CENTRAL EXPIRED 2014-08-06 2019-12-31 - 2592 ISABELA TERRANCE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-30 1481 Seminola Blvd, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2024-05-30 1481 Seminola Blvd, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5701 Sunbonnet Wy, St Cloud, FL 34771 -
REINSTATEMENT 2020-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-09 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 MOREL, ANGEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-02-27
REINSTATEMENT 2017-01-09
AMENDED ANNUAL REPORT 2015-11-13
ANNUAL REPORT 2015-05-01
Domestic Non-Profit 2014-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State