Search icon

DOMINICAN PRODUCTS, INC. - Florida Company Profile

Company Details

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

DOMINICAN PRODUCTS, 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: 21 Jan 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000005972
FEI/EIN Number 650720935

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

Address: 1765 NW 17TH ST., MIAMI, FL, 33125
Mail Address: 1765 NW 17TH ST., MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ RAMON Director 1765 NW 17TH ST., MIAMI, FL, 33125
VELAZQUEZ RAMON President 1765 NW 17TH ST., MIAMI, FL, 33125
VELAZQUEZ RAMON Treasurer 1765 NW 17TH ST., MIAMI, FL, 33125
VELAZQUEZ RAMON Secretary 1765 NW 17TH ST., MIAMI, FL, 33125
FERNANDEZ PAULA Agent 1726 NW 36TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-09 FERNANDEZ, PAULA -
REGISTERED AGENT ADDRESS CHANGED 2021-06-09 1726 NW 36TH STREET, UNIT 11, MIAMI, FL 33142 -
REINSTATEMENT 2017-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-04-13
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State