Search icon

DOMINIQUE 2005 INC. - Florida Company Profile

Company Details

Entity Name: DOMINIQUE 2005 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINIQUE 2005 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: 15 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000155756
FEI/EIN Number 412267614

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

Mail Address: 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131
Address: 260 CRANDON BOULEVARD, SUITE 48, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHAN JEAN President C/O 1054 KANE CONCOURSE, BAY HARBOR, FL, 33154
DAHAN JEAN Secretary C/O 1054 KANE CONCOURSE, BAY HARBOR, FL, 33154
DAHAN OLIVIER Vice President C/O 1054 KANE CONCOURSE, BAY HARBOR, FL, 33154
ALVARO CASTILLO B., P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 260 CRANDON BOULEVARD, SUITE 48, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2008-02-25 260 CRANDON BOULEVARD, SUITE 48, KEY BISCAYNE, FL 33149 -
CANCEL ADM DISS/REV 2008-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-21 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-02-21 ALVARO CASTILLO B., P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001152674 ACTIVE 1000000199043 DADE 2010-12-23 2030-12-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-02-25
REINSTATEMENT 2008-02-21
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-02
Off/Dir Resignation 2005-01-06
Domestic Profit 2004-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State