Entity Name: | DEMS USA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEMS USA 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: | 23 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P03000156066 |
FEI/EIN Number |
200553189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2265 SW 17 Terrace, MIAMI, FL, 33145, US |
Mail Address: | 2265 SW 17 Terrace, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIDELA NORMA C | Vice President | 2265 SW 17 Terrace, MIAMI, FL, 33145 |
TREBE VICENTE | President | 2265 SW 17 Terrace, MIAMI, FL, 33145 |
VIDELA NORMA C | Agent | 2265 SW 17 Terrace, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 2265 SW 17 Terrace, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 2265 SW 17 Terrace, MIAMI, FL 33145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 2265 SW 17 Terrace, MIAMI, FL 33145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2013-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State