Search icon

DANMAR INVERSIONES, INC. - Florida Company Profile

Company Details

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

DANMAR INVERSIONES, 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: 29 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000063069
FEI/EIN Number 46-3281297

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

Address: 932 NE 27 av HALLANDALE, Hallandale, FL, 33009, US
Mail Address: 932 NE 27 av HALLANDALE, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA MARIANO D President 1000 E. Hallandale Blvd, Hallandale, FL, 33009
ACOSTA MARIANO DSr. Agent 932 NE 27 av HALLANDALE, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 932 NE 27 av HALLANDALE, Hallandale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-23 932 NE 27 av HALLANDALE, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-02-23 932 NE 27 av HALLANDALE, Hallandale, FL 33009 -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 ACOSTA, MARIANO D, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-11-09 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-10-01
REINSTATEMENT 2016-11-29
Amendment 2015-11-09
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-06-05
Domestic Profit 2013-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State