Entity Name: | DESCA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESCA, 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: | 28 Aug 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P01000085610 |
FEI/EIN Number |
651150403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11231 NW 20TH STREET, MIAMI, FL, 33172, US |
Mail Address: | 11231 NW 20TH STREET, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUQUEZ OSMUNDO | President | 11231 NW 20TH STREET, MIAMI, FL, 33172 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 2019-03-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-19 | CORPORATE CREATIONS NETWORK INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-20 | 11231 NW 20TH STREET, SUITE 140-136, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2017-06-20 | 11231 NW 20TH STREET, SUITE 140-136, MIAMI, FL 33172 | - |
AMENDMENT | 2015-04-06 | - | - |
AMENDMENT | 2003-08-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000898370 | TERMINATED | 1000000443056 | MIAMI-DADE | 2013-05-03 | 2033-05-08 | $ 12,440.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2019-03-19 |
AMENDED ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-14 |
Amendment | 2015-04-06 |
ANNUAL REPORT | 2015-01-08 |
Off/Dir Resignation | 2014-07-21 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-11-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341761708 | 0418800 | 2016-09-08 | 8333 NW 53 ST, SUITE 400, DORAL, FL, 33166 | |||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State