Search icon

DOLLAR WISE, INC. - Florida Company Profile

Company Details

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

DOLLAR WISE, 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: 13 Sep 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P96000076473
FEI/EIN Number 650709908

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

Address: 10780 W FLAGER ST, STE 8, MIAMI, FL, 33174, US
Mail Address: 1642 SW 82 CT, MIAMI, FL, 33155
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MANUEL A Director 1642 SW 82 CT, MIAMI, FL, 33175
PEREZ MANUEL A President 1642 SW 82 CT, MIAMI, FL, 33175
PEREZ MANUEL A Secretary 1642 SW 82 CT, MIAMI, FL, 33175
PEREZ MANUEL A Agent 1642 SW 82 CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 10780 W FLAGER ST, STE 8, MIAMI, FL 33174 -
REINSTATEMENT 2011-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2005-02-10 10780 W FLAGER ST, STE 8, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-10 1642 SW 82 CT, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-18
REINSTATEMENT 2011-06-15
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State