Search icon

DNV ENTERTAINMENT, CORP. - Florida Company Profile

Company Details

Entity Name: DNV ENTERTAINMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DNV ENTERTAINMENT, 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: 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: 13 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000032015
FEI/EIN Number 272382091

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

Address: 4600 NE 2ND AVE, #11, MIAMI, FL, 33137, US
Mail Address: VALERY SALAZAR, 424 E. DILIDO DR., MIAMI BEACH, FL, 33139, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASSER SALIM Director 4600 NE 2ND AVE #11, MIAMI, FL, 33137
VILLAMISAR JORGE Treasurer 4600 NE 2ND AVE #11, MIAMI, FL, 33137
SALAZAR VALERY President 4600 NE NND AVE #11, MIAMI, FL, 33137
NASSER GISELLE Agent 4600 NE 2ND AVE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097074 BLUE PIANO EXPIRED 2010-10-21 2015-12-31 - 4600 N.E. 2ND AVENUE, #11, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4600 NE 2ND AVE, #11, MIAMI, FL 33137 -
AMENDMENT 2011-10-17 - -
AMENDMENT 2011-06-08 - -
REGISTERED AGENT NAME CHANGED 2011-06-08 NASSER, GISELLE -
CHANGE OF MAILING ADDRESS 2011-01-27 4600 NE 2ND AVE, #11, MIAMI, FL 33137 -
AMENDMENT 2010-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000715503 TERMINATED 1000000237121 DADE 2011-10-14 2031-11-02 $ 15,234.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
Amendment 2011-10-17
Amendment 2011-06-08
ANNUAL REPORT 2011-01-27
Amendment 2010-11-08
Domestic Profit 2010-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State