Search icon

DOGA'S HOSPITALITY STAFF SERVICE, CORP. - Florida Company Profile

Company Details

Entity Name: DOGA'S HOSPITALITY STAFF SERVICE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOGA'S HOSPITALITY STAFF SERVICE, 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: 13 Jan 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000004384
FEI/EIN Number 481294645

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

Address: 4660 WEST 4 AVE, HIALEAH, FL, 33012
Mail Address: 4660 WEST 4 AVE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIENTOS JULIO Director 1124 NE 110 ST, MIAMI, FL, 33161
BARRIENTOS VICTORIA Agent 325 NE 129 ST, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-26 4660 WEST 4 AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2006-05-26 4660 WEST 4 AVE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2005-11-10 325 NE 129 ST, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2005-11-10 BARRIENTOS, VICTORIA -
CANCEL ADM DISS/REV 2005-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002183308 LAPSED 08 69381 CA 09 MIAMI DADE COUNTY 2009-09-21 2014-10-20 $64,343.96 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VIRGINIA 23224
J09001199685 LAPSED 08-57144 CA 21 MIAMI-DADE CIR CT 2009-03-03 2014-05-14 $33,408.90 ADVANCEME, INC., 2015 VAUGHN ROAD NW BUILDING 500, KENNESAW, GA 30144
J07900004129 LAPSED 06-27892 CA 27 11TH JUDICIAL CIR MIAMI-DADE 2007-03-13 2012-03-19 $87458.84 J&M SHOPPING CENTER, INC., P.O. BOX 560787, MIAMI, FL 33256
J06000287891 ACTIVE 1000000037587 25112 3304 2006-11-20 2026-12-13 $ 20,687.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-05-26
ANNUAL REPORT 2005-11-10
REINSTATEMENT 2005-08-25
Domestic Profit 2003-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State