Entity Name: | DAMMI CORPORATION OF MIAMI |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAMMI CORPORATION OF MIAMI 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: | 08 Feb 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P94000010242 |
FEI/EIN Number |
650458741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1822 SW 84 CT, MIAMI, FL, 33155, US |
Mail Address: | 1822 SW 84 CT, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IGLESIAS ARTURO T | Director | 1822 SW 84 CT, MIAMI, FL, 33155 |
IGLESIAS ARTURO T | President | 1822 SW 84 CT, MIAMI, FL, 33155 |
IGLESIAS ABELARDO G | Agent | 3800 PALM AVE #103, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 3800 PALM AVE #103, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 1822 SW 84 CT, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 1822 SW 84 CT, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State