Entity Name: | D.Y.B. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.Y.B. CORP. 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: | 19 Jan 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P01000007382 |
FEI/EIN Number |
651070285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 NW 31 ST, #11, DORAL, FL, 33122 |
Mail Address: | 8000 NW 31 ST, #11, DORAL, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AROCHA PABLO | President | 14256 SW 154TH STREET, MIAMI, FL, 33177 |
AROCHA MARIA R | Director | 14256 S.W. 154TH STREET, MIAMI, FL, 33177 |
HERNANDEZ OSCAR | Agent | 1685 JEFFERSON AVE #1, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-01 | 8000 NW 31 ST, #11, DORAL, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 8000 NW 31 ST, #11, DORAL, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-05 | 1685 JEFFERSON AVE #1, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2008-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-12-05 | HERNANDEZ, OSCAR | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2004-06-29 | - | - |
AMENDMENT | 2002-01-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000424910 | ACTIVE | 1000000099621 | 26664 1759 | 2008-11-25 | 2029-01-28 | $ 2,059.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000189109 | TERMINATED | 1000000099621 | 26664 1759 | 2008-11-25 | 2029-01-22 | $ 2,059.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000424902 | TERMINATED | 1000000099620 | 26664 2240 | 2008-11-25 | 2029-01-28 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000189091 | TERMINATED | 1000000099620 | 26664 2240 | 2008-11-25 | 2029-01-22 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000520410 | TERMINATED | 1000000099621 | 26664 1759 | 2008-11-25 | 2029-02-04 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000594852 | TERMINATED | 1000000099621 | 26664 1759 | 2008-11-25 | 2029-02-11 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000344060 | LAPSED | 08-31566-CA-08 | MIAMI-DADE COUNTY CIRCUIT COUR | 2008-09-23 | 2013-10-20 | $48,092.78 | TBF FINANCIAL LLC AS ASSIGNEE OF CIT TECHNOLOGY FINANCI, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-01 |
Amendment | 2008-12-05 |
ANNUAL REPORT | 2008-02-27 |
REINSTATEMENT | 2007-10-05 |
ANNUAL REPORT | 2006-03-30 |
ANNUAL REPORT | 2005-04-29 |
Amendment | 2004-06-29 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-08-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State