Search icon

DK COIN, INC. - Florida Company Profile

Company Details

Entity Name: DK COIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DK COIN, 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: 28 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Jun 2007 (18 years ago)
Document Number: P04000110925
FEI/EIN Number 201435684

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

Address: 6770 Indian Creek Drive, MIAMI BEACH, FL, 33139, US
Mail Address: 6770 Indian Creek Drive, Unit CU3-4, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUZAGLO DAVID Agent 6770 Indian Creek Drive, MIAMI BEACH, FL, 33139
BUZAGLO DAVID Director 6770 Indian Creek Drive, MIAMI BEACH, FL, 33139
BUZAGLO DAVID President 6770 Indian Creek Drive, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 6770 Indian Creek Drive, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-04-26 6770 Indian Creek Drive, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 6770 Indian Creek Drive, Unit CU3-4, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2007-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State