Search icon

DMZ ENVIOS CORP - Florida Company Profile

Company Details

Entity Name: DMZ ENVIOS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMZ ENVIOS 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000070750
FEI/EIN Number 463510029

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

Address: 8101 SW 72ND AVE, 214W, MIAMI, FL, 33143, US
Mail Address: 8101 SW 72ND AVE, 214W, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ JOSE L President 8101 SW 72ND AVE APT 214W, MIAMI, FL, 33174
ZAMBRANO DEILY M Vice President 8101 SW 72ND AVE APT 214W, MIAMI, FL, 33174
JC2Y SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-25 8101 SW 72ND AVE, 214W, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-25 951 SW 87TH AVE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2014-11-25 8101 SW 72ND AVE, 214W, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2014-11-25 JC2Y SERVICES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2014-11-25
Domestic Profit 2013-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State