Search icon

DOKSOZ INC. - Florida Company Profile

Company Details

Entity Name: DOKSOZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOKSOZ 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: 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: 22 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2012 (13 years ago)
Document Number: P11000100620
FEI/EIN Number 455136868

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

Address: 865 collins ave unit B, miami beach, FL, 33139, US
Mail Address: 865 collins ave unit B, miami beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doksoz Sabah President 865 collins ave unit B, miami beach, FL, 33139
DOKSOZ SABAH Agent 865 collins ave unit B, miami beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085384 MEZE EAGEAN BISTRO EXPIRED 2012-08-29 2017-12-31 - 2742 SW 8 STREET #201, MIAMI, FL, 33135
G12000080886 HARRISON GRECK BISTRO EXPIRED 2012-08-15 2017-12-31 - 2742 SW 8 STREET #201, MIAMI, FL, 33135
G12000076258 BISTRO PHILO EXPIRED 2012-08-01 2017-12-31 - 2742 S.W. 8 STREET #201, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 865 collins ave unit B, miami beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-04-15 865 collins ave unit B, miami beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 865 collins ave unit B, miami beach, FL 33139 -
AMENDMENT 2012-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000278158 TERMINATED 1000000822232 DADE 2019-04-09 2039-04-17 $ 2,918.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000106714 TERMINATED 1000000813772 DADE 2019-02-05 2039-02-13 $ 12,112.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000470302 TERMINATED 1000000788997 DADE 2018-07-02 2038-07-05 $ 4,118.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000569576 TERMINATED 1000000757688 DADE 2017-10-05 2037-10-16 $ 270.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000240038 TERMINATED 1000000741296 DADE 2017-04-20 2037-04-26 $ 11,578.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000009573 TERMINATED 1000000730636 DADE 2016-12-27 2037-01-04 $ 17,410.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5466477403 2020-05-12 0455 PPP 413 WASHINGTON AVE, MIAMI BEACH, FL, 33139-6617
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-6617
Project Congressional District FL-24
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6063.45
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State