Entity Name: | DFS DUTY FREE SUPPLIES & SERVICES (USA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DFS DUTY FREE SUPPLIES & SERVICES (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: |
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: | 22 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2014 (11 years ago) |
Document Number: | P03000045018 |
FEI/EIN Number |
582668827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 Canal Street, Miami Springs, FL 33166, Miami Springs, FL, 33166, US |
Mail Address: | 11420 N. KENDALL DR., #203, MIAMI, FL, 33176 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOBIAKOV NIEVES MARIA Dr. | KEY | 907 HUNTING LODGE DR, MIAMI SPRINGS, FL, 33166 |
CARE LUCIANO | Vice President | 5445 COLLINS Avenue, MIAMI, FL, 33140 |
MARSILIA ARMANDO Dr. | President | 10 Canal Street, MIAMI SPRINGS, FL, 33166 |
COHEN ALBERT R | Agent | 11420 N. KENDALL DR., MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 10 Canal Street, Miami Springs, FL 33166, 311, Miami Springs, FL 33166 | - |
REINSTATEMENT | 2014-02-25 | - | - |
PENDING REINSTATEMENT | 2011-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2008-10-06 | 10 Canal Street, Miami Springs, FL 33166, 311, Miami Springs, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2008-10-06 | COHEN, ALBERT R | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-06 | 11420 N. KENDALL DR., #203, MIAMI, FL 33176 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000185721 | TERMINATED | 1000000255052 | DADE | 2012-02-29 | 2032-03-14 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State