Search icon

DRAGONFI, INC. - Florida Company Profile

Company Details

Entity Name: DRAGONFI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAGONFI, 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: 07 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000033698
FEI/EIN Number 204477542

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

Address: 1717 N BAYSHORE DR, 1049, MIAMI, FL, 33132
Mail Address: 1717 N BAYSHORE DR, 1049, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULNES ISAAC President 665 NE 25 ST #1404, MIAMI, FL, 33137
HERSHEWE KEVIN Treasurer 3720 S. LONGFELLOW CIRCLE, HOLLYWOOD, FL, 33021
CLAVEL LEONARDO Agent 1717 N BAYSHORE DR, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 1717 N BAYSHORE DR, 1049, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 1717 N BAYSHORE DR, 1049, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2009-04-15 1717 N BAYSHORE DR, 1049, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2009-04-15 CLAVEL, LEONARDO -
AMENDMENT 2008-06-30 - -
AMENDMENT 2007-08-21 - -
AMENDMENT 2007-08-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001170041 ACTIVE 1000000117780 46119 1344 2009-04-09 2029-04-22 $ 2,811.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2009-04-15
Amendment 2008-06-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2008-04-23
Off/Dir Resignation 2008-04-08
Reg. Agent Change 2008-03-26
ANNUAL REPORT 2008-02-14
Amendment 2007-08-21
Amendment 2007-08-06
ANNUAL REPORT 2007-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State