Search icon

DOBA CORPORATION - Florida Company Profile

Company Details

Entity Name: DOBA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOBA CORPORATION 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: 31 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: P02000117088
FEI/EIN Number 542087607

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

Mail Address: 2100 NW 17th Avenue, Miami, FL, 33142, US
Address: 2100 NW 17TH AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vega Havier Chief Executive Officer 2100 NW 17TH AVENUE, MIAMI, FL, 33142
Vega Nathalie D Chief Operating Officer 2100 NW 17th Avenue, Miami, FL, 33142
Vega Havier Agent 2100 NW 17TH AVENUE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027645 COUSIN JOE PIZZA ACTIVE 2018-02-26 2028-12-31 - 2100 NW 17TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 2100 NW 17TH AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2023-10-03 2100 NW 17TH AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2023-10-03 Vega, Havier -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 2100 NW 17TH AVENUE, MIAMI, FL 33142 -
REINSTATEMENT 2013-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001061820 TERMINATED 1000000494750 DADE 2013-04-29 2023-06-07 $ 872.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State