Search icon

DIMITAR INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: DIMITAR INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMITAR INTERNATIONAL 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: 30 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000000029
FEI/EIN Number 455435976

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

Address: 9840 SW 77 AVENUE, PH301, MIAMI, FL, 33156
Mail Address: 9840 SW 77 AVENUE, PH301, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCO ZIGNI NICOLINI President 9840 SW 77 AVENUE, PH301, MIAMI, FL, 33156
MARCO ZIGNI NICOLINI Director 9840 SW 77 AVENUE, PH301, MIAMI, FL, 33156
MEGASSINI MARTA Secretary 9840 SW 77 AVENUE, PH301, MIAMI, FL, 33156
MEGASSINI MARTA Director 9840 SW 77 AVENUE, PH301, MIAMI, FL, 33156
ATRIUM REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -
REINSTATEMENT 2012-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-05
Domestic Profit 2012-12-30
REINSTATEMENT 2012-10-23

Date of last update: 03 May 2025

Sources: Florida Department of State