Search icon

DONNAMED, INC. - Florida Company Profile

Company Details

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

DONNAMED, 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: 27 Oct 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000136624
FEI/EIN Number NOT APPLICABLE

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

Address: 11450 SOUTHWEST 84 AVENUE, MIAMI, FL, 33156
Mail Address: 11450 SOUTHWEST 84 AVENUE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLIK DONNA President 11450 SW 84TH AVE., MIAMI, FL, 33156
GOLIK DONNA Secretary 11450 SW 84TH AVE., MIAMI, FL, 33156
GOLIK DONNA Director 11450 SW 84TH AVE., MIAMI, FL, 33156
Golik Lauren M Chief Executive Officer 11450 SOUTHWEST 84 AVENUE, MIAMI, FL, 33156
GOLIK DONNA Agent 11450 SW 84 AVE., MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09083900245 URANUS APPAREL EXPIRED 2009-03-24 2014-12-31 - 11450 SW 84 AVE., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-07-07 GOLIK, DONNA -
CHANGE OF MAILING ADDRESS 2008-07-16 11450 SOUTHWEST 84 AVENUE, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-16 11450 SOUTHWEST 84 AVENUE, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2008-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-16 11450 SW 84 AVE., MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-07-07
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-06
REINSTATEMENT 2008-07-16
Domestic Profit 2006-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State