Search icon

DISOMAR CLASSIC WOOD FURNITURE & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DISOMAR CLASSIC WOOD FURNITURE & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISOMAR CLASSIC WOOD FURNITURE & CONSTRUCTION, 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: 31 Jul 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000073178
FEI/EIN Number 651031949

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

Address: 6362 SW 138TH PATH, MIAMI, FL, 33183
Mail Address: 6362 SW 138TH PATH, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS OTONIEL President 6362 SW 138TH PATH, MIAMI, FL, 33183
RAMOS OTONIEL Treasurer 6362 SW 138TH PATH, MIAMI, FL, 33183
ALVAREZ LESLIE Director 6362 SW 138TH PATH, MIAMI, FL, 33183
ALVAREZ LESLIE Vice President 6362 SW 138TH PATH, MIAMI, FL, 33183
ALVAREZ LESLIE Secretary 6362 SW 138TH PATH, MIAMI, FL, 33183
RAMOS OTONIEL Director 6362 SW 138TH PATH, MIAMI, FL, 33183
RAMOS OTONIEL Agent 6362 SW 138TH PATH, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-09 6362 SW 138TH PATH, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2001-10-09 6362 SW 138TH PATH, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2001-10-09 RAMOS, OTONIEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000388998 ACTIVE 1000000007831 DADE 2004-11-10 2030-03-10 $ 4,137.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000383475 LAPSED 01022190044 20626 01087 2002-08-30 2022-09-24 $ 712.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Amendment 2001-10-09
ANNUAL REPORT 2001-03-28
Domestic Profit 2000-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State