Search icon

DOKIMOS ENTERPRISES CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 03 Apr 2025

Sources: Florida Department of State