Search icon

DACAR GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DACAR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DACAR GROUP, 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: 22 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000080455
FEI/EIN Number 743099762

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

Address: 7950 NW 53RD STREET, 337, MIAMI, FL, 33166
Mail Address: 7950 NW 53RD STREET, 337, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER DAVID President 8877 COLLINS AVE SUITE 508, SURFSIDE, FL, 33154
HELLER DAVID Agent 8877 COLLINS AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 7950 NW 53RD STREET, 337, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-30 7950 NW 53RD STREET, 337, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 8877 COLLINS AVE, SUITE 508, SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 2007-08-20 HELLER, DAVID -
AMENDMENT 2006-12-08 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-03-17
Reg. Agent Change 2007-09-24
ANNUAL REPORT 2007-08-20
Amendment 2006-12-08
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State