Search icon

DON DOMINGO IMPORT & EXPORT INC. - Florida Company Profile

Company Details

Entity Name: DON DOMINGO IMPORT & EXPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON DOMINGO IMPORT & EXPORT 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: 09 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000044082
FEI/EIN Number 760756158

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

Address: 11417 NW 122ND STREET, MEDLEY, FL, 33178, US
Mail Address: 11417 NW 122ND STREET, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIERRO BERBESI ELVIS J President 11417 NW 122ND STREET, MEDLEY, FL, 33178
FIERRO BERBESI ELVIS J Director 11417 NW 122ND STREET, MEDLEY, FL, 33178
FIERRO BERBESI ELVIS J Agent 11417 NW 122ND STREET, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076514 THE WINE NATION ACTIVE 2018-07-13 2028-12-31 - 2222 SW 17 TH AVE, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-07-22 FIERRO BERBESI, ELVIS J -
AMENDMENT 2015-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 11417 NW 122ND STREET, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-01-09 11417 NW 122ND STREET, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 11417 NW 122ND STREET, MEDLEY, FL 33178 -
AMENDMENT 2004-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000905080 LAPSED 10-CA-07920-05 MIAMI-DADE COUNTY 2010-08-05 2015-09-09 $44,494.04 JPMORGAN CHASE BANK, NA, 201 N. CENTRAL AVENUE, FL 17, AZ1-1004, PHOENIX, AZ 85004

Documents

Name Date
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-07-22
AMENDED ANNUAL REPORT 2016-07-15
AMENDED ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2016-03-30
Amendment 2015-12-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State