Search icon

DAN IMPORT & EXPORT CORP.

Company Details

Entity Name: DAN IMPORT & EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Apr 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000037264
FEI/EIN Number 65-0672026
Address: 8328 NW 56 ST, MIAMI, FL 33166
Mail Address: 8328 NW 56 ST, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELAZCO, MAXY S Agent 10035 NW 44 TERR, 104, MIAMI, FL 33178

Director

Name Role Address
VELAZCO, MAXY S Director 10035 NW 44 TERR, APT 104 MIAMI, FL 33178

President

Name Role Address
VELAZCO, MAXY S President 10035 NW 44 TERR, APT 104 MIAMI, FL 33178

Secretary

Name Role Address
VELAZCO, MAXY S Secretary 10035 NW 44 TERR, APT 104 MIAMI, FL 33178

Treasurer

Name Role Address
VELAZCO, MAXY S Treasurer 10035 NW 44 TERR, APT 104 MIAMI, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08085900090 RC KILLER.COM EXPIRED 2008-03-24 2013-12-31 No data 8328 NW 56TH ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2005-01-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-17 10035 NW 44 TERR, 104, MIAMI, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-17 8328 NW 56 ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2005-01-17 8328 NW 56 ST, MIAMI, FL 33166 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1999-07-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-07-31
REINSTATEMENT 2005-01-17
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-27
REINSTATEMENT 1999-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State