Search icon

DHTS GLOBAL ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: DHTS GLOBAL ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DHTS GLOBAL ENTERPRISE, 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: 20 Apr 2010 (15 years ago)
Date of dissolution: 08 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2014 (11 years ago)
Document Number: P10000034254
FEI/EIN Number 460525252

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

Address: 10421 NW 28th ST, STE D101, DORAL, FL, 33172, US
Mail Address: 10421 NW 28th ST, STE D101, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS OSNI A Director 10421 NW 28th ST, DORAL, FL, 33172
DOS SANTOS OSNI A Agent 10421 NW 28th ST, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-14 10421 NW 28th ST, STE D101, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-08-14 10421 NW 28th ST, STE D101, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-14 10421 NW 28th ST, STE D101, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2012-02-10 DOS SANTOS, OSNI AJR -

Documents

Name Date
Voluntary Dissolution 2014-07-08
ANNUAL REPORT 2014-04-25
AMENDED ANNUAL REPORT 2013-08-14
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-28
ADDRESS CHANGE 2010-10-05
ADDRESS CHANGE 2010-06-11
Domestic Profit 2010-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State