Search icon

DOZZIE ENTERPRISES, CORP - Florida Company Profile

Company Details

Entity Name: DOZZIE ENTERPRISES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOZZIE 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: 19 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: P10000033489
FEI/EIN Number 27-2381125

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

Address: 4103 SW 159 Ave, Miramar, FL, 33027, US
Mail Address: 4103 SW 159 Ave, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA DORIS President 3984 SW 157TH AVENUE, MIRAMAR, FL, 33027
MEDINA DORIS M Agent 4103 SW 159 Ave, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000140618 DORIS WELLNESS SPA ACTIVE 2024-11-18 2029-12-31 - 4103 SW 159 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 4103 SW 159 Ave, Miramar, FL 33027 -
REINSTATEMENT 2020-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 4103 SW 159 Ave, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-06-18 4103 SW 159 Ave, Miramar, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-29 - -
REGISTERED AGENT NAME CHANGED 2018-10-12 MEDINA, DORIS M -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-06-18
Amendment 2018-11-29
REINSTATEMENT 2018-10-12
Domestic Profit 2010-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State