Search icon

D N L PERFORMANCE INC. - Florida Company Profile

Company Details

Entity Name: D N L PERFORMANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D N L PERFORMANCE 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: 30 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: P12000091065
FEI/EIN Number 611695970

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

Address: 1797 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054, US
Mail Address: 1797 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM ANGELO A President 1797 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054
GRAHAM ANGELO A Agent 1797 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 1797 OPA-LOCKA BLVD, OPA-LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 1797 OPA-LOCKA BLVD, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2021-02-16 1797 OPA-LOCKA BLVD, OPA-LOCKA, FL 33054 -
REINSTATEMENT 2020-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-03-01 - -
REGISTERED AGENT NAME CHANGED 2016-03-01 GRAHAM, ANGELO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-11 - -
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
J15000457933 TERMINATED 1000000657911 MIAMI-DADE 2015-04-03 2035-04-17 $ 650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000457941 TERMINATED 1000000657912 MIAMI-DADE 2015-04-03 2035-04-17 $ 3,703.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000811447 ACTIVE 1000000541499 MIAMI-DADE 2013-10-28 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000811439 ACTIVE 1000000541492 MIAMI-DADE 2013-10-28 2034-08-01 $ 1,628.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-03-01
REINSTATEMENT 2014-09-11

Date of last update: 02 May 2025

Sources: Florida Department of State