Search icon

DBTH CORP NO. 4, INC. - Florida Company Profile

Company Details

Entity Name: DBTH CORP NO. 4, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DBTH CORP NO. 4, 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 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000115536
FEI/EIN Number 205540512

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
ARAUJO ALEJANDRO President 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
ARAUJO ALEJANDRO Vice President 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
ARAUJO ALEJANDRO Secretary 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
LIPS ALAN Agent 4770 BISCAYNE BLVD, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 4770 BISCAYNE BLVD, SUITE 400, MIAMI, FL 33141 -
REGISTERED AGENT NAME CHANGED 2017-04-30 LIPS, ALAN -
REINSTATEMENT 2017-04-30 - -
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 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State