Search icon

DOMINICANREPUBLIC.COM, INC. - Florida Company Profile

Company Details

Entity Name: DOMINICANREPUBLIC.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINICANREPUBLIC.COM, 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: 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: 23 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: P01000030039
FEI/EIN Number 651088836

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

Address: 8520 SW 102 Ave, MIAMI, FL, 33172, US
Mail Address: 8520 SW 102 Ave, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARREDONDO JERICA R Vice President 111 SW 3rd Street, MIAMI, FL, 33130
McCollum Robert President 8520 SW 102 Ave, DORAL, FL, 33172
Hazoury Carlos M Secretary 8520 SW 102 Ave, Miami, FL, 33172
Nadim Padron Sr. Officer 8520 SW 102nd Ave, Miami, FL, 33173
CONFERENCEINTERPRETER.COM, INC. Treasurer -
CONFERENCEINTERPRETER.COM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 8520 SW 102 Ave, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-02-03 8520 SW 102 Ave, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2023-02-03 CONFERENCEINTERPRETER.COM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 8520 SW 102 Ave, MIAMI, FL 33172 -
REINSTATEMENT 2022-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000272987 TERMINATED 1000000990967 DADE 2024-05-01 2044-05-08 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-03
REINSTATEMENT 2022-06-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State