Search icon

DB WONDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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