Search icon

DATMAI, INC. - Florida Company Profile

Company Details

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

DATMAI, 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: 25 Mar 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000028233
FEI/EIN Number 650656059

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

Address: 7815 NW 36 AVE, MIAMI, FL, 33147, US
Mail Address: 7815 NW 36 AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR ANGEL D Director 1501 E 8TH COURT, HIALEAH, FL, 33010
AGUIAR ANGEL D President 1501 E 8TH COURT, HIALEAH, FL, 33010
AGUIAR ANGEL D Agent 7815 NW 36 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-04 AGUIAR, ANGEL D -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 7815 NW 36 AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1998-04-17 7815 NW 36 AVE, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 7815 NW 36 AVE, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-10-07
ANNUAL REPORT 2010-07-21
ANNUAL REPORT 2009-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State