Search icon

DEJALON FINE ARTS, INC - Florida Company Profile

Company Details

Entity Name: DEJALON FINE ARTS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DEJALON FINE ARTS, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Jul 2015 (10 years ago)
Date of dissolution: 24 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: P15000061890
FEI/EIN Number 47-4622301

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

Address: 11111 BISCAYNE BLVD, SUITE 704, MIAMI, FL 33181
Mail Address: 11111 BISCAYNE BLVD, SUITE 704, MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JALON ROTH, ALFREDO E Agent 11111 BISCAYNE BLVD, SUITE 704, MIAMI, FL 33181
GARCIA DE JALON, MARIA F President 11111 BISCAYNE BLVD, SUITE 704 MIAMI, FL 33181
GARCIA JALON ROTH, ALFREDO E SEC. 11111 BISCAYNE BLVD,, APT 704 MIAMI, FL 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-24 - -
REINSTATEMENT 2018-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 11111 BISCAYNE BLVD, SUITE 704, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 11111 BISCAYNE BLVD, SUITE 704, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2018-04-09 11111 BISCAYNE BLVD, SUITE 704, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2018-04-09 GARCIA JALON ROTH, ALFREDO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-24
ANNUAL REPORT 2019-03-07
REINSTATEMENT 2018-04-09
ANNUAL REPORT 2016-03-30
Domestic Profit 2015-07-21

Date of last update: 20 Feb 2025

Sources: Florida Department of State