Search icon

DAN IMPORT & EXPORT CORP. - Florida Company Profile

Company Details

Entity Name: DAN IMPORT & EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAN IMPORT & EXPORT 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: 30 Apr 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000037264
FEI/EIN Number 650672026

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

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

Key Officers & Management

Name Role Address
VELAZCO MAXY S President 10035 NW 44 TERR APT 104, MIAMI, FL, 33178
VELAZCO MAXY S Secretary 10035 NW 44 TERR APT 104, MIAMI, FL, 33178
VELAZCO MAXY S Treasurer 10035 NW 44 TERR APT 104, MIAMI, FL, 33178
VELAZCO MAXY S Agent 10035 NW 44 TERR, MIAMI, FL, 33178
VELAZCO MAXY S Director 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 - 8328 NW 56TH ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-17 10035 NW 44 TERR, 104, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-17 8328 NW 56 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-01-17 8328 NW 56 ST, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

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 May 2025

Sources: Florida Department of State