Search icon

DISTRIBUIRAMA, INC. - Florida Company Profile

Company Details

Entity Name: DISTRIBUIRAMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTRIBUIRAMA, 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: 02 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000021509
FEI/EIN Number 45-4718001

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

Address: 8785 NW 114TH PLACE, MIAMI, FL, 33178, US
Mail Address: 8785 NW 114TH PLACE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO DUGARTE OLINTO President 8785 NW 114TH PLACE, MIAMI, FL, 33178
TORO DUGARTE OLINTO Director 8785 NW 114TH PLACE, MIAMI, FL, 33178
TORO DUGARTE JESUS A Vice President 8785 NW 114TH PLACE, MIAMI, FL, 33178
TORO DUGARTE JESUS A Secretary 8785 NW 114TH PLACE, MIAMI, FL, 33178
TORO DUGARTE JESUS A Treasurer 8785 NW 114TH PLACE, MIAMI, FL, 33178
TORO DUGARTE JESUS A Director 8785 NW 114TH PLACE, MIAMI, FL, 33178
SOSA RAFAELA T Agent 10544 NW 26TH ST SUITE E-202, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042234 MERCANTIL TREJO Y ASOCIADOS EXPIRED 2012-05-04 2017-12-31 - 13211 SW 71ST ST, MIAMI, FL, 33183
G12000042231 DESARROLLOS Y PROYECTOS DIN EXPIRED 2012-05-04 2017-12-31 - 13211 SW 71ST ST, MIAMI, FL, 33183
G12000042226 INVERSIONES Y PROYECTOS LOS 7 EXPIRED 2012-05-04 2017-12-31 - 13211 SW 71ST ST, MIAMI, FL, 33183
G12000042236 DOLPHIN IMPORT EXPIRED 2012-05-04 2017-12-31 - 13211 SW 71ST ST, MIAMI, FL, 33183
G12000037110 VILLA CLARCK 2012 EXPIRED 2012-04-18 2017-12-31 - 13211 SW 71ST ST, MIAMI, FL, 33183
G12000037115 INVERSIONES SMALLVILLE 2000 EXPIRED 2012-04-18 2017-12-31 - 13211 SW 71ST ST, MIAMI, FL, 33183
G12000024783 PUBLISVEN EXPIRED 2012-03-12 2017-12-31 - 13211 SW 71ST ST, MIAMI, FL, 33183
G12000024782 EMICON EXPIRED 2012-03-12 2017-12-31 - 13211 SW 71ST ST, MIAMI, FL, 33183
G12000024431 LACON EXPIRED 2012-03-09 2017-12-31 - 13211 SW 71ST ST, MIAMI, FL, 33183
G12000023197 ALEDA STORE EXPIRED 2012-03-07 2017-12-31 - 13211 SW 71ST ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 8785 NW 114TH PLACE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-04-30 8785 NW 114TH PLACE, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State