Search icon

DENT KINGDOM INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: DENT KINGDOM INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENT KINGDOM INTERNATIONAL 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: 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: 22 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2011 (13 years ago)
Document Number: P08000069266
FEI/EIN Number 263070740

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

Address: 150 SE 2ND AVE SUITE, SUITE 404, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVE SUITE, SUITE 404, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA CARLOS Director 150 SE 2ND AVE SUITE, MIAMI, FL, 33131
R & P ACCOUNTING & TAXES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 150 SE 2ND AVE SUITE, SUITE 404, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 150 SE 2ND AVE SUITE, SUITE 404, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-26 150 SE 2ND AVE SUITE, SUITE 404, MIAMI, FL 33131 -
REINSTATEMENT 2011-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State