Entity Name: | DCS AMERICAS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DCS AMERICAS, 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: | 16 Feb 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P07000021169 |
FEI/EIN Number |
743207378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1770 W FLAGLER ST - STE. 2, MIAMI, FL, 33135, US |
Mail Address: | 1770 W FLAGLER ST - STE. 2, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRANDA LUIZ F | President | 1770 W FLAGLER ST STE 2, MIAMI, FL, 33135 |
MIRANDA LUIZ F | Vice President | 1770 W FLAGLER ST STE 2, MIAMI, FL, 33135 |
MIRANDA LUIZ F | Director | 1770 W FLAGLER ST STE 2, MIAMI, FL, 33135 |
FERNANDEZ ACCOUNTING & TAX SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 1770 W FLAGLER ST - STE. 2, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 1770 W FLAGLER ST - STE. 2, MIAMI, FL 33135 | - |
AMENDMENT | 2010-12-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000728355 | TERMINATED | 1000000282980 | MIAMI-DADE | 2012-10-18 | 2032-10-25 | $ 816.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-08-06 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-28 |
Amendment | 2010-12-13 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State