Search icon

DOMINIUM FINANCIAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DOMINIUM FINANCIAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINIUM FINANCIAL CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2005 (19 years ago)
Document Number: P05000148729
FEI/EIN Number 020760083

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

Mail Address: 2620 TRELLIS POST CT., HAMPTON COVE, AL, 35763
Address: 1005 SW 87 AVE, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN ALEX President 2620 TRELLIS POST CT., HAMPTON COVE, AL, 35763
ROMAN CESAR Agent 10601 SW 128 ST., MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013129 DOMINIUM INTERNATIONAL ACTIVE 2017-02-04 2027-12-31 - 2620 TRELLIS POST CT, OWENS CROSSROADS, AL, 35763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 1005 SW 87 AVE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2011-02-20 1005 SW 87 AVE, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2009-02-22 ROMAN, CESAR -
REGISTERED AGENT ADDRESS CHANGED 2009-02-22 10601 SW 128 ST., MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State