Search icon

DATA NETWORK TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: DATA NETWORK TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DATA NETWORK TECHNOLOGIES, 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: 27 May 1999 (26 years ago)
Date of dissolution: 21 Aug 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 21 Aug 2007 (18 years ago)
Document Number: P99000048341
FEI/EIN Number 650922743

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

Address: 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL, 33126, US
Mail Address: 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LOSONTE O President 9110 SW 31 TERRACE, MIAMI, FL, 33165
RODRIGUEZ LOSONTE O Chief Executive Officer 9110 SW 31 TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2007-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2006-04-25 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900014034 LAPSED 06-19695-CA-13 CIR CIV DIV DADE CTY FL 2008-07-29 2013-08-06 $51409.25 LYON FINANCIAL SERVICES, INC.,, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J09000008705 LAPSED 07-35014-CA-13 MIAMI-DADE CIR CRT 2008-07-14 2014-01-12 $93,534.88 SHARP ELECTRONICS CORPORATION, 5901 BOLSA AVENUE, HUNTINGTON BEACH, CA 92647
J09000073535 TERMINATED 1000000052020 44115 650 2007-05-31 2029-01-22 $ 1,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000313162 ACTIVE 1000000052020 44115 650 2007-05-31 2029-01-28 $ 1,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000063100 ACTIVE 1000000043416 43664 1565 2007-02-27 2027-03-07 $ 6,660.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000212139 ACTIVE 1000000033236 42708 858 2006-09-06 2026-09-20 $ 2,094.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Resignation 2007-02-09
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-24
Domestic Profit 1999-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State