Search icon

DAMC GROUP INC - Florida Company Profile

Company Details

Entity Name: DAMC GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMC GROUP 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 Sep 2012 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000080174
FEI/EIN Number 80-0852064

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

Address: 5700 DEVONSHIRE BLVD, MIAMI, FL, 33155, US
Mail Address: 5700 DEVONSHIRE BLVD, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES-ANTUNEZ LESLIER President 5700 DEVONSHIRE BLVD, MIAMI, FL, 33155
REYES-ANTUNEZ LESLIER Agent 5700 DEVONSHIRE BLVD, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024395 NEW HAVANA NIGHT EXPIRED 2013-03-11 2018-12-31 - 5700 DEVONSHIRE BLVD, MIAMI, FL, 33155
G12000097624 JAVA RESTAURANT & LOUNGE EXPIRED 2012-10-05 2017-12-31 - 401 69TH STREET APT 1600, MIAMI BEACH, FL, 33141
G12000097626 PEPITO'S GRILL EXPIRED 2012-10-05 2017-12-31 - 401 69TH STREET APT 1600, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 5700 DEVONSHIRE BLVD, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-03-11 5700 DEVONSHIRE BLVD, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 5700 DEVONSHIRE BLVD, MIAMI, FL 33155 -
AMENDMENT 2012-11-07 - -
REGISTERED AGENT NAME CHANGED 2012-11-07 REYES-ANTUNEZ, LESLIER -

Documents

Name Date
ANNUAL REPORT 2013-03-11
Amendment 2012-11-07
Domestic Profit 2012-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State