Search icon

DOGO CREATIVO, CORP. - Florida Company Profile

Company Details

Entity Name: DOGO CREATIVO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOGO CREATIVO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: P07000096735
FEI/EIN Number 260830246

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

Address: 12387 SW 125 TERRACE, MIAMI, FL, 33186
Mail Address: 12387 SW 125 TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODD MARCOS LSr. President 12387 SW 125 TERRACE, MIAMI, FL, 33186
CODD MARCOS LSr. Director 12387 SW 125 TERRACE, MIAMI, FL, 33186
CODD RICARDO DSr. Vice President 12387 SW 125 TERRACE, MIAMI, FL, 33186
CODD RICARDO DSr. Director 12387 SW 125 TERRACE, MIAMI, FL, 33186
CODD MARCOS LSr. Agent 12387 SW 125 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 CODD, MARCOS L., Sr. -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-27 12387 SW 125 TERRACE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 12387 SW 125 TERRACE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-09-27 12387 SW 125 TERRACE, MIAMI, FL 33186 -
REINSTATEMENT 2011-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000512939 TERMINATED 1000000968013 DADE 2023-10-23 2043-10-25 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000039087 ACTIVE 1000000855254 DADE 2020-01-11 2040-01-15 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000704890 TERMINATED 1000000799449 DADE 2018-10-05 2038-10-24 $ 1,620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001055236 TERMINATED 1000000458197 MIAMI-DADE 2013-05-30 2033-06-07 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State