Search icon

DDANIEL INC - Florida Company Profile

Company Details

Entity Name: DDANIEL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DDANIEL 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: 28 Sep 2016 (9 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: P16000079756
Address: 15969 NW 64th ave, 311, 311, Miami Lakes, FL, 33014, US
Mail Address: 15969 NW 64th ave, 311, 311, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT YANI President 5077 NW 7TH ST APT 1501, MIAMI, FL, 33126
RIBOT ROY Agent 117 NE 1ST AVE 5 - 100, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-08-20 - -
REGISTERED AGENT NAME CHANGED 2020-08-20 RIBOT, ROY -
REGISTERED AGENT ADDRESS CHANGED 2020-08-20 117 NE 1ST AVE 5 - 100, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 15969 NW 64th ave, 311, 311, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-06-30 15969 NW 64th ave, 311, 311, Miami Lakes, FL 33014 -
AMENDMENT 2016-11-03 - -

Documents

Name Date
Amendment 2020-08-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-02
Amendment 2016-11-03
Domestic Profit 2016-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State