Search icon

DOKIMOS ENTERPRISES CORP

Company Details

Entity Name: DOKIMOS ENTERPRISES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2012 (12 years ago)
Document Number: P09000086608
FEI/EIN Number 271147588
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

Agent

Name Role Address
OLIVEIRA WELLINGTON J Agent 8333 NW 53 Street # 450, DORAL, FL, 33166

President

Name Role Address
OLIVEIRA WELLINGTON J President 8333 NW 53 Street # 450, DORAL, FL, 33166

Officer

Name Role Address
OLIVEIRA GISELE Officer 8333 NW 53 Street # 450, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 8333 NW 53 Street # 450, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2023-04-12 8333 NW 53 Street # 450, Doral, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 8333 NW 53 Street # 450, DORAL, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2022-02-16 OLIVEIRA, WELLINGTON J No data
REINSTATEMENT 2012-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

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

Documents

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: 02 Feb 2025

Sources: Florida Department of State