Search icon

DANTE FASHION INC., CORPORATION - Florida Company Profile

Company Details

Entity Name: DANTE FASHION INC., CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANTE FASHION INC., CORPORATION 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: 09 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000141690
FEI/EIN Number 205974787

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

Address: 20855 NE 16TH AVE, SUITE C4, N MIAMI BEACH, FL, 33179, US
Mail Address: 20855 NE 16TH AVE, SUITE C4, N MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASSON MEIR President 19875 E. COUNTRY CLUB APT #3508, AVENTURA, FL, 33180
SASSON MEIRA Vice President 19875 E. COUNTRY CLUB APT #3508, AVENTURA, FL, 33180
SASSON MEIR Agent 20855 NE 16TH AVE, N MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077692 DANTE FASHION INC D.B.A. LEA GOTTLIB EXPIRED 2010-08-23 2015-12-31 - 19901 E COUNTRY CLUB DRIVE, STE 604, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 20855 NE 16TH AVE, SUITE C4, N MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2012-02-16 20855 NE 16TH AVE, SUITE C4, N MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 20855 NE 16TH AVE, SUITE C4, N MIAMI BEACH, FL 33179 -
AMENDMENT 2011-03-10 - -
REGISTERED AGENT NAME CHANGED 2011-03-10 SASSON, MEIR -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-16
Amendment 2011-03-10
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-20
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2007-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State