Search icon

DAMIAN ENTERPRISES, INC.

Company Details

Entity Name: DAMIAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000026897
FEI/EIN Number 651099527
Address: 2044 N.W. 22ND CT., MIAMI, FL, 33142
Mail Address: 2044 N.W. 22ND CT., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NAE ALBERT Agent 3899 NW 7TH STREET, SUITE 203, MIAMI, FL, 33126

President

Name Role Address
NAE ALBERT President 3899 NW 7TH STREET, SUITE 203, MIAMI, FL, 33126

Secretary

Name Role Address
NAE ALBERT Secretary 3899 NW 7TH STREET, SUITE 203, MIAMI, FL, 33126

Treasurer

Name Role Address
NAE ALBERT Treasurer 3899 NW 7TH STREET, SUITE 203, MIAMI, FL, 33126

Director

Name Role Address
NAE ALBERT Director 3899 NW 7TH STREET, SUITE 203, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2003-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2003-11-21 NAE, ALBERT No data
REGISTERED AGENT ADDRESS CHANGED 2003-11-21 3899 NW 7TH STREET, SUITE 203, MIAMI, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000313737 ACTIVE 1000000268189 MIAMI-DADE 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2003-11-21
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-07
Domestic Profit 2001-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State