Search icon

DBTH CORP NO. 2, INC. - Florida Company Profile

Company Details

Entity Name: DBTH CORP NO. 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DBTH CORP NO. 2, 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: 18 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000115438
FEI/EIN Number 205540365

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

Address: 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
Mail Address: 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO HECTOR Director 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
ALONSO HECTOR President 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
ALONSO HECTOR Secretary 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
ALONSO HECTOR Treasurer 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
ASENCIO PABLO Director 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
ASENCIO PABLO Vice President 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
LIPS ALAN Agent 666 71ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2011-04-29 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2006-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State