Entity Name: | DB WONDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DB WONDERS, 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: | 11 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000005211 |
FEI/EIN Number |
223951760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14030 SOUTHWEST 105TH STREET, MIAMI, FL, 33186 |
Mail Address: | 14030 SOUTHWEST 105TH STREET, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martinez Yoel | Officer | 14030 SOUTHWEST 105TH STREET, MIAMI, FL, 33186 |
Diaz-Martinez Tania S | Agent | 14030 SW 105 ST, MIAMI, FL, 33186 |
Diaz-Martinez Tania S | President | 14030 SW 105 ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | Diaz-Martinez, Tania S | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-23 | 14030 SW 105 ST, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-17 |
REINSTATEMENT | 2015-11-02 |
ANNUAL REPORT | 2014-04-02 |
AMENDED ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State