Search icon

DINAMAR OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: DINAMAR OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINAMAR OF MIAMI, 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: 16 Jun 2005 (20 years ago)
Date of dissolution: 21 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2012 (13 years ago)
Document Number: P05000087002
FEI/EIN Number 710984331

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

Address: 12550 BISCAYNE BLVD., SUITE 800, NORTH MIAMI, FL, 33181
Mail Address: 12550 BISCAYNE BLVD., SUITE 800, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ JORGE M President 3750 NE 170TH STREET E408, NORTH MIAMI BEACH, FL, 33160
MENENDEZ JORGE Agent 3750 NE 170TH STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 3750 NE 170TH STREET, E408, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-28 12550 BISCAYNE BLVD., SUITE 800, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2009-10-28 12550 BISCAYNE BLVD., SUITE 800, NORTH MIAMI, FL 33181 -
AMENDMENT 2007-05-08 - -
AMENDMENT 2007-02-08 - -
REGISTERED AGENT NAME CHANGED 2007-02-08 MENENDEZ, JORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000464202 TERMINATED 1000000663164 MIAMI-DADE 2015-04-09 2025-04-17 $ 977.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000398874 TERMINATED 1000000598905 MIAMI-DADE 2014-03-24 2024-03-28 $ 1,016.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-21
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-18
Amendment 2007-05-08
ANNUAL REPORT 2007-03-06
Amendment 2007-02-08
ANNUAL REPORT 2006-04-06
Domestic Profit 2005-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State