Entity Name: | DOREMI FAFA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOREMI FAFA 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: | 17 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | P14000077138 |
FEI/EIN Number |
47-1928180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4328 SW 148 Ave Ct, MIAMI, FL, 33185, US |
Mail Address: | 4328 SW 148 Ave Ct, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENCIA BARBARA | President | 4328 SW 148 Ave Ct, MIAMI, FL, 33185 |
VALENCIA RAFAEL J | Vice President | 4328 SW 148 Ave Ct, MIAMI, FL, 33185 |
VALENCIA BARBARA | Agent | 4328 SW 148 Ave Ct, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-19 | 4328 SW 148 Ave Ct, MIAMI, FL 33185 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 4328 SW 148 Ave Ct, MIAMI, FL 33185 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-02 | VALENCIA, BARBARA | - |
REINSTATEMENT | 2017-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-27 | 4328 SW 148 Ave Ct, MIAMI, FL 33185 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-09-04 |
ANNUAL REPORT | 2018-05-03 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State