Search icon

DAWER TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: DAWER TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAWER TECHNOLOGIES, 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: 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: 14 Feb 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000017027
FEI/EIN Number NOT APPLICABLE

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

Address: 14365 S.W. 134TH PLACE, MIAMI, FL, 33186
Mail Address: 14365 S.W. 134TH PLACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRI ROBERTO L President 14005 S.W. 127TH STREET #A-7, MIAMI, FL, 33186
FERRI ROBERTO L Director 14005 S.W. 127TH STREET #A-7, MIAMI, FL, 33186
WASZCZUK DANIEL Vice President 14005 S.W. 127TH STREET #A-7, MIAMI, FL, 33186
WASZCZUK DANIEL Director 14005 S.W. 127TH STREET #A-7, MIAMI, FL, 33186
MOREL RUBEN Secretary 14005 S.W. 127TH STREET #A-7, MIAMI, FL, 33186
MOREL RUBEN Director 14005 S.W. 127TH STREET #A-7, MIAMI, FL, 33186
FERRI ROBERTO L Agent 14365 S.W. 132TH PLACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-15 14365 S.W. 134TH PLACE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-12-15 14365 S.W. 134TH PLACE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 14365 S.W. 132TH PLACE, MIAMI, FL 33186 -
AMENDMENT 2004-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000312079 ACTIVE 1000000215838 DADE 2011-05-16 2031-05-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-01
Amendment 2004-12-01
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-04-16
Domestic Profit 2002-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State