Entity Name: | DAKOTA PARK SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAKOTA PARK SOUTH, 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: | 02 Jul 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2011 (14 years ago) |
Document Number: | P01000066016 |
FEI/EIN Number |
651133398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1605 BAY ROAD, #401, MIAMI BEACH, FL, 33139 |
Mail Address: | 1605 BAY ROAD, #401, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFARTH ROBERT | Director | 1605 BAY ROAD #401, MIAMI BEACH, FL, 33139 |
WOLFARTH ROBERT | Agent | 1605 BAY ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-01 | 1605 BAY ROAD, #401, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2004-09-01 | 1605 BAY ROAD, #401, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2004-09-01 | WOLFARTH, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-01 | 1605 BAY ROAD, #401, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State