Search icon

DENARIUS HOLDING GROUP INC

Company Details

Entity Name: DENARIUS HOLDING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jan 2019 (6 years ago)
Document Number: P17000078567
FEI/EIN Number 82-2935056
Address: 1400 NW 107TH AVE, MIAMI, FL, 33172, US
Mail Address: 1400 NW 107TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TAXCARE SOUTH MIAMI Agent 1400 NW 107TH AVE, MIAMI, FL, 33172

President

Name Role Address
MATA NELSON President 1400 NW 107TH AVE, MIAMI, FL, 33172

Vice President

Name Role Address
SMITH CORINA Vice President 1400 NW 107TH AVE, MIAMI, FL, 33172

Treasurer

Name Role Address
DELGADO SORONDO FERNANDO J Treasurer 520 BRICKELL KEY DR, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102480 DENARIUS PUMPING SERVICES DE VENEZUELA C.A. EXPIRED 2019-09-18 2024-12-31 No data 1400 NW 107TH AVE, 430, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1400 NW 107TH AVE, SUITE 203, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2021-04-29 1400 NW 107TH AVE, SUITE 203, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1400 NW 107TH AVE, SUITE 203, MIAMI, FL 33172 No data
AMENDMENT 2019-01-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-12-11
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
Amendment 2019-01-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-08
Domestic Profit 2017-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State