Entity Name: | DASH MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DASH MANAGEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2021 (4 years ago) |
Document Number: | P04000016853 |
FEI/EIN Number |
200651405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1750 James Ave, Miami, FL, 33139, US |
Mail Address: | 1750 James Ave, Miami, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNETT DANIEL S | Director | 1750 James Ave, Miami, FL, 33139 |
SAENZ GEORGE | Agent | 1750 James Av 4D, Miami, FL, 33139 |
BARNETT DANIEL S | President | 1750 James Ave, Miami, FL, 33139 |
BARNETT DANIEL S | Secretary | 1750 James Ave, Miami, FL, 33139 |
BARNETT DANIEL S | Treasurer | 1750 James Ave, Miami, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-22 | 1750 James Ave, 4d, Miami, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2023-04-22 | 1750 James Ave, 4d, Miami, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 1750 James Av 4D, Miami, FL 33139 | - |
REINSTATEMENT | 2021-04-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | SAENZ, GEORGE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-16 |
REINSTATEMENT | 2021-04-14 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State