Search icon

D.N.Y. USA, INC. - Florida Company Profile

Company Details

Entity Name: D.N.Y. USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.N.Y. USA, 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: 08 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000051110
FEI/EIN Number 205821854

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

Address: 1455 MICHIGAN AVE., # 12, MIAMI BEACH, FL, 33139
Mail Address: 6960 NW 177 ST N 102, HIALEAH, FL, 33015
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TISSIER LAURA R President 6960 N.W. 177 STREET, #N-102, MIAMI LAKES, FL, 33015
TISSIER LAURA R Director 6960 N.W. 177 STREET, #N-102, MIAMI LAKES, FL, 33015
ALBINI ESTEBAN Vice President 6960 N.W. 177 STREET, #N-102, MIAMI LAKES, FL, 33015
ALBINI ESTEBAN Director 6960 N.W. 177 STREET, #N-102, MIAMI LAKES, FL, 33015
TISSIER LAURA R Agent 6960 N.W. 177 STREET, #N-102, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1455 MICHIGAN AVE., # 12, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2007-04-30 1455 MICHIGAN AVE., # 12, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-01 6960 N.W. 177 STREET, #N-102, MIAMI LAKES, FL 33015 -
REGISTERED AGENT NAME CHANGED 2006-11-01 TISSIER, LAURA R -
CANCEL ADM DISS/REV 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000005970 ACTIVE 1246855 CA 15 MIAMI-DADE CLERK OF COURT CIRC 2014-06-22 2030-01-07 $77,492.82 SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO WELL, 2775 SUNNY ISLES BVD #100, MIAMI, FL, 331604007
J11000427547 TERMINATED 1000000220499 DADE 2011-06-17 2031-07-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-11-01
Domestic Profit 2002-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State