Search icon

DINAMARCA INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DINAMARCA INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINAMARCA INVESTMENT GROUP, 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: 04 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000039775
FEI/EIN Number 270209667

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

Address: 5900 NW 97th Ave, Doral, FL, 33178, US
Mail Address: 5900 NW 97th Ave., DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ Alberto J President 5900 NW 97th Ave., DORAL, FL, 33178
Ruiz Angela A Treasurer 4626 NW 111 CT, Doral, FL, 33178
RUIZ ALBERTO J Agent 5900 NW 97th Ave., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 5900 NW 97th Ave, Unit 11, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-09-30 5900 NW 97th Ave, Unit 11, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 5900 NW 97th Ave., Unit 11, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State