Search icon

DOLI DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: DOLI DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLI DISTRIBUTORS, 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: 26 May 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000039686
FEI/EIN Number 650495299

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

Address: 839 S.W. 132 AVE., MIAMI, FL, 33184
Mail Address: 839 S.W. 132 AVE., MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTALLA ERNESTO Director 839 S.W. 132 AVE., MIAMI, FL, 33184
SANTALLA ERNESTO President 839 S.W. 132 AVE., MIAMI, FL, 33184
SANTALLA ERNESTO Treasurer 839 S.W. 132 AVE., MIAMI, FL, 33184
SANTALLA NEUMA Director 839 S.W. 132 AVE., MIAMI, FL, 33184
SANTALLA NEUMA Vice President 839 S.W. 132 AVE., MIAMI, FL, 33184
GULLIAMA JOSE' Director 839 SW 132 AVENUE, MIAMI, FL, 33184
GULLIAMA JOSE' Secretary 839 SW 132 AVENUE, MIAMI, FL, 33184
SANCHEZ NEUMA Agent 3315 TOLEDO PLAZA, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-19
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-05-23
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State