Search icon

DYES & DYES EXPORTS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DYES & DYES EXPORTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYES & DYES EXPORTS 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: 16 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000026643
FEI/EIN Number 450712137

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

Address: 6452 NW 77 CT, MIAMI, FL, 33166, US
Mail Address: 6452 NW 77 CT, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DE ANDREU AMBROSIA Director 16725 NW 20 ST, PEMBROKE PINES, FL, 33028
ANDREU-GARCIA PAULINO President 6165 NW 114 COURT #112, DORAL, FL, 33178
ANDREU-GARCIA JORGE Vice President 16725 NW 20 ST, PEMBROKE PINES, FL, 33028
GARCIA DE ANDREU AMBROSIA Agent 6452 NW 77 CT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-29 6452 NW 77 CT, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-06-29 6452 NW 77 CT, MIAMI, FL 33166 -
AMENDMENT 2017-06-29 - -
AMENDMENT 2016-07-25 - -
AMENDMENT 2016-01-22 - -
REGISTERED AGENT NAME CHANGED 2015-05-27 GARCIA DE ANDREU, AMBROSIA -
REINSTATEMENT 2015-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000714659 TERMINATED 1000000800790 DADE 2018-10-18 2038-10-24 $ 4,156.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-19
Amendment 2017-06-29
ANNUAL REPORT 2017-04-20
Amendment 2016-07-25
ANNUAL REPORT 2016-04-09
Amendment 2016-01-22
REINSTATEMENT 2015-05-27
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-03-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State