Search icon

DAMMI CORPORATION OF MIAMI - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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