Search icon

DAYNOR, INC. - Florida Company Profile

Company Details

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

DAYNOR, 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: 28 Aug 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P98000075487
FEI/EIN Number 650859812

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

Address: 3310 Mary Street, Miami, FL, 33133, US
Mail Address: 3310 Mary Street, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaufman James President 3310 Mary Street, Miami, FL, 33133
Kaufman James Director 3310 Mary Street, Miami, FL, 33133
Noordhoek Gregg Secretary 3901 NW 29th Avenue, Miami, FL, 33142
BLUM SAMUEL SEsq. Agent 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL, 33133
NOORDHOEK, GREGG Vice President 3901 NW 29TH AVE., MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055256 MIDAS EXPIRED 2014-06-09 2019-12-31 - 3901 NW 29 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 3310 Mary Street, Suite 501, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-14 3310 Mary Street, Suite 501, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2018-02-26 BLUM, SAMUEL SPENCER, Esq. -
REINSTATEMENT 1999-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State