Search icon

DISTINGUISHED FINANCIAL SERVICES & INVESTMENTS CORPORATION - Florida Company Profile

Company Details

Entity Name: DISTINGUISHED FINANCIAL SERVICES & INVESTMENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTINGUISHED FINANCIAL SERVICES & INVESTMENTS 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: 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: 29 Sep 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000106528
FEI/EIN Number 412115837

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

Address: 15025 NW 77 AVE, SUITE #134, MIAMI LAKES, FL, 33014
Mail Address: 15025 NW 77 AVE, SUITE #134, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILES JUAN J Agent 7270 N.W. 12TH ST., STE. 545, MIAMI, FL, 33126
GAVILAN LEONARDO Director 15025 NW 77 AVE #134, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 15025 NW 77 AVE, SUITE #134, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-02-22 15025 NW 77 AVE, SUITE #134, MIAMI LAKES, FL 33014 -
CANCEL ADM DISS/REV 2006-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000190420 TERMINATED 1000000099804 45816 1881 2008-11-19 2029-01-22 $ 1,781.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000426279 ACTIVE 1000000099804 45816 1881 2008-11-19 2029-01-28 $ 1,794.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000520774 TERMINATED 1000000099804 45816 1881 2008-11-19 2029-02-04 $ 31.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000595230 TERMINATED 1000000099804 45816 1881 2008-11-19 2029-02-11 $ 31.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Off/Dir Resignation 2007-04-11
ANNUAL REPORT 2007-02-22
REINSTATEMENT 2006-01-26
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State