Search icon

DR. J. CORP. - Florida Company Profile

Company Details

Entity Name: DR. J. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. J. CORP. 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000008986
FEI/EIN Number 562433854

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

Address: 2050 W. 56TH ST., SUITE 28-30, HIALEAH, FL, 33016, US
Mail Address: 2050 W. 56TH ST., SUITE 28-30, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLAN DIANELIS President 11210 SW 203RD ST, MIAMI, FL, 33189
MILLAN DIANELIS Director 11210 SW 203RD ST, MIAMI, FL, 33189
MLP FINANCIAL GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-23 MLP FINANCIAL GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 4005 NW 114TH AVE, SUITE 5, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-21 2050 W. 56TH ST., SUITE 28-30, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2006-08-21 - -
CHANGE OF MAILING ADDRESS 2006-08-21 2050 W. 56TH ST., SUITE 28-30, HIALEAH, FL 33016 -
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
J13000304858 TERMINATED 1000000412532 MIAMI-DADE 2013-02-04 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-08-21
Domestic Profit 2004-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State