Entity Name: | DOKIMOS ENTERPRISES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOKIMOS ENTERPRISES 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: | 20 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2012 (12 years ago) |
Document Number: | P09000086608 |
FEI/EIN Number |
271147588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8333 NW 53 Street # 450, Doral, FL, 33166, US |
Mail Address: | 8333 NW 53 Street # 450, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVEIRA WELLINGTON J | President | 8333 NW 53 Street # 450, DORAL, FL, 33166 |
OLIVEIRA GISELE | Officer | 8333 NW 53 Street # 450, DORAL, FL, 33166 |
OLIVEIRA WELLINGTON J | Agent | 8333 NW 53 Street # 450, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 8333 NW 53 Street # 450, Doral, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 8333 NW 53 Street # 450, Doral, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 8333 NW 53 Street # 450, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-16 | OLIVEIRA, WELLINGTON J | - |
REINSTATEMENT | 2012-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000771395 | LAPSED | 12-06478 CC 26 3 | MIAMI-DADE COUNTY | 2013-04-01 | 2018-04-22 | $11,799.70 | QUIRCH FOODS CO., 7600 NW 82 PLACE, MIAMI, FL 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State