Search icon

DAGO ENTERPRISES, CORP

Company Details

Entity Name: DAGO ENTERPRISES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2009 (16 years ago)
Date of dissolution: 12 Aug 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2015 (9 years ago)
Document Number: P09000056493
FEI/EIN Number 270490848
Address: 13617 SW 26 ST., MIAMI, FL, 33175
Mail Address: 13617 SW 26 ST., MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DAGOBERTO CASILLA Agent 15247 SW 14TH STREET, MIAMI, FL, 33194

President

Name Role Address
CASILLA DAGOBERTO President 15247 SW 14TH STREET, MIAMI, FL, 33194

Director

Name Role Address
CASILLA MARIA E Director 15247 SW 14TH STREET, MIAMI, FL, 33194

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000133265 CIGARETTES DEPOT & DISCOUNT EXPIRED 2009-07-10 2014-12-31 No data 13617 SW 26TH STREET, MIAMI, FL, 33175, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-12 No data No data
REGISTERED AGENT NAME CHANGED 2012-09-12 DAGOBERTO, CASILLA No data
AMENDMENT 2009-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-04 13617 SW 26 ST., MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2009-09-04 13617 SW 26 ST., MIAMI, FL 33175 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001036736 ACTIVE 1000000690117 DADE 2015-08-05 2035-12-04 $ 2,389.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2015-08-12
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-09-12
ANNUAL REPORT 2011-08-29
ANNUAL REPORT 2010-05-03
Amendment 2009-09-15
Domestic Profit 2009-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State