Search icon

DON DOMINGO MEAT PRODUCT, INC. - Florida Company Profile

Company Details

Entity Name: DON DOMINGO MEAT PRODUCT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON DOMINGO MEAT PRODUCT, 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: 12 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000089686
FEI/EIN Number 650539756

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

Address: 1794 NW 82 AVE, MIAMI, FL, 33126
Mail Address: 1794 NW 82 AVE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARENA NELSON I Director 1794 NW 82 AVE, MIAMI, FL, 33173
VARENA MAURO E Agent 1794 NW 82 AVE, MIAMI, FL, 33126
VARENA NELSON I President 1794 NW 82 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-06-09 - -
REGISTERED AGENT NAME CHANGED 2006-06-09 VARENA, MAURO E -
CHANGE OF PRINCIPAL ADDRESS 2005-08-17 1794 NW 82 AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2005-08-17 1794 NW 82 AVE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-17 1794 NW 82 AVE, MIAMI, FL 33126 -
REINSTATEMENT 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000220592 TERMINATED 02-28467 CA 30 MIAMI-DADE COUNTY COURT 2003-07-01 2008-07-16 $22,546.55 CARANI MEAT, INC., C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-24
Off/Dir Resignation 2006-09-15
Amendment 2006-06-09
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-08-17
REINSTATEMENT 2004-10-19
REINSTATEMENT 2003-12-08
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State