Search icon

DBTH CORP NO. 1, INC.

Company Details

Entity Name: DBTH CORP NO. 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: P05000115527
FEI/EIN Number 205540265
Address: 7500 NW 25th Street, Miami, FL, 33122, US
Mail Address: 7500 NW 25th Street, 246, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Molina Surely Agent 7500 NW 25th Street, MIAMI, FL, 33122

Director

Name Role Address
GRASSO CLAUDIO Director 7500 NW 25th Street, Miami, FL, 33122
QUEREJETA LAURA G Director 7500 NW 25th Street, Miami, FL, 33122

President

Name Role Address
GRASSO CLAUDIO President 7500 NW 25th Street, Miami, FL, 33122

Secretary

Name Role Address
GRASSO CLAUDIO Secretary 7500 NW 25th Street, Miami, FL, 33122

Treasurer

Name Role Address
GRASSO CLAUDIO Treasurer 7500 NW 25th Street, Miami, FL, 33122

Vice President

Name Role Address
QUEREJETA LAURA G Vice President 7500 NW 25th Street, Miami, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 7500 NW 25th Street, 246, Miami, FL 33122 No data
CHANGE OF MAILING ADDRESS 2019-05-01 7500 NW 25th Street, 246, Miami, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2019-05-01 Molina , Surely No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 7500 NW 25th Street, Suite 246, MIAMI, FL 33122 No data
REINSTATEMENT 2017-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State