Search icon

DARBELLES, CORP. - Florida Company Profile

Company Details

Entity Name: DARBELLES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARBELLES, CORP. 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: 10 May 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P94000036148
FEI/EIN Number 650490497

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

Address: 98 NW 72 ST., MIAMI, FL, 33150, US
Mail Address: 98 NW 72 ST., MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARBELLES DAGNY President 1111 N.E. 139 ST, NORTH MIAMI, FL
DARBELLES IVANNY Vice President 1111 N.E. 139 ST, NORTH MIAMI, FL
DARBELLES DANNYA Secretary 1111 N.E. 139 ST, NORTH MIAMI, FL
DARBELLES DAGNY Agent 1111 N.E. 139 ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 98 NW 72 ST., MIAMI, FL 33150 -
REINSTATEMENT 2007-01-24 - -
CHANGE OF MAILING ADDRESS 2006-12-01 98 NW 72 ST., MIAMI, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-06-09 1111 N.E. 139 ST, NORTH MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000466827 ACTIVE 1000000665440 MIAMI-DADE 2015-04-10 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001334276 ACTIVE 1000000503248 MIAMI-DADE 2013-08-26 2033-09-05 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000806201 ACTIVE 1000000360058 MIAMI-DADE 2012-10-22 2032-10-31 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000398019 ACTIVE 1000000273678 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000398043 ACTIVE 1000000273687 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-01-28
REINSTATEMENT 2007-01-24
REINSTATEMENT 2005-02-09
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State