Search icon

DANAJO INDUSTRIAL GROUP INC. - Florida Company Profile

Company Details

Entity Name: DANAJO INDUSTRIAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANAJO INDUSTRIAL 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: 27 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000007892
FEI/EIN Number 271782777

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

Address: 7338 NW 8TH ST, MIAMI, FL, 33126, US
Mail Address: 4151 SW 112TH AVE, MIAMI, FL, 33165, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA JORGE President 4151 SW 112TH AVE, MIAMI, FL, 33165
RIVERA BARBARA Vice President 4151 SW 112TH AVE, MIAMI, FL, 33165
MOLINA JORGE Agent 4151 SW 112TH AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 7338 NW 8TH ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-04-30 7338 NW 8TH ST, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4151 SW 112TH AVE, MIAMI, FL 33165 -
AMENDMENT 2017-11-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-13 MOLINA, JORGE -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
Amendment 2017-11-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State