Search icon

DONSEG CONDO-HOTEL CORP.

Company Details

Entity Name: DONSEG CONDO-HOTEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000138157
FEI/EIN Number 201716120
Address: 799 CRANDON BLVD, #305, KEY BISCAYNE, FL, 33149
Mail Address: 799 CRANDON BLVD, #305, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARAZOZA & FERNANDEZ-FRAG, P.A. Agent 2100 SALZEDO STREET STE 300, CORAL GABLES, FL, 33134

Director

Name Role Address
DON-ZABALA ERASMO Director 799 CRANDON BLVD, APT #305, KEY BISCAYNE, FL, 33149
SEGARRA-DON MARIA Y Director 799 CRANDON BLVD, APT #305, KEY BISCAYNE, FL, 33149
DON-SEGARRA MARIETTA Director 1425 BRICKELL AVE. APT #42A, MIAMI, FL, 33131
DON-SEGARRA ERIK Director 1425 BRICKELL AVE. APT #45A, MIAMI, FL, 33131
DON MARTINEZ YOLANDA Director 727 CRANDON BLVD, APT 201, KEY BISCAYNE, FL, 33149

President

Name Role Address
DON-ZABALA ERASMO President 799 CRANDON BLVD, APT #305, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
SEGARRA-DON MARIA Y Secretary 799 CRANDON BLVD, APT #305, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-14 799 CRANDON BLVD, #305, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2005-07-14 799 CRANDON BLVD, #305, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-07-14
Domestic Profit 2004-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State