Search icon

DOMINICANO DE USA NEWSPAPER, CORP - Florida Company Profile

Company Details

Entity Name: DOMINICANO DE USA NEWSPAPER, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINICANO DE USA NEWSPAPER, CORP 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 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000147138
FEI/EIN Number APPLIED FOR

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

Address: 9701 NW 45 LN, DORAL, FL, 33178
Mail Address: 9701 NW 45 LN, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ LUIS President 9701 NW 45 LN, DORAL, FL, 33178
RUIZ LUIS Director 9701 NW 45 LN, DORAL, FL, 33178
RUIZ PEREIRA FREDDY A Vice President 9701 NW 45 LN, DORAL, FL, 33178
RUIZ PEREIRA FREDDY A Director 9701 NW 45 LN, DORAL, FL, 33178
RUIZ DENNIS Treasurer 9701 NW 45 LN, DORAL, FL, 33178
RUIZ DENNIS Director 9701 NW 45 LN, DORAL, FL, 33178
RUIZ NINOSKA Agent 4340 NW 79 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-05-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-27 4340 NW 79 AVENUE, APT. 1-C, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000392749 TERMINATED 1000000267868 MIAMI-DADE 2012-04-19 2032-05-09 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2008-05-27
Domestic Profit 2006-11-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State