Search icon

DAN INTERNATIONAL GROUP INC - Florida Company Profile

Company Details

Entity Name: DAN INTERNATIONAL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAN INTERNATIONAL 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: 21 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000035991
FEI/EIN Number 47-3790434

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

Address: 407 LINCOLN ROAD, 10E, MIAMI BEACH, FL, 33139
Mail Address: 407 LINCOLN ROAD, 10E, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA BARROSO MIRTHA C Vice President 337 20TH STREET, MIAMI BEACH, FL, 33139
SANTANA BARROSO MIRTHA C Agent 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075176 MIETH BEAUTY SALON EXPIRED 2018-07-08 2023-12-31 - 7043 COLLINS AVE, MIAMI BEACH, FL, 33141
G15000058602 EDOUARD DE PARIS SALON & SPA EXPIRED 2015-06-11 2020-12-31 - 4833 COLLINS AVENEU, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-06-29 SANTANA BARROSO, MIRTHA C -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-13
Domestic Profit 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State