Search icon

DARMARNI SILK FLOWER INC. - Florida Company Profile

Company Details

Entity Name: DARMARNI SILK FLOWER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARMARNI SILK FLOWER 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: 31 Jul 2003 (22 years ago)
Date of dissolution: 09 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2011 (14 years ago)
Document Number: P03000084208
FEI/EIN Number 200127831

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

Address: 4200 NW 72 AVE, MIAMI, FL, 33166, US
Mail Address: 4200 NW 72 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO ANEIDA President 4200 NW 72 AVE, MIAMI, FL, 33166
BRAVO ANEIDA Director 4200 NW 72 AVE, MIAMI, FL, 33166
BRAVO ANEIDA Treasurer 4200 NW 72 AVE, MIAMI, FL, 33166
VARGAS EDELMA L Agent 437 SW 7 ST #209, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 4200 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-05-01 4200 NW 72 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 437 SW 7 ST #209, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2009-04-30 VARGAS, EDELMA L -
AMENDMENT 2009-04-30 - -
AMENDMENT 2006-09-18 - -

Documents

Name Date
Voluntary Dissolution 2011-05-09
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
Amendment 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-19
Amendment 2006-09-18
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State