Search icon

DON PAN MIA CORP. - Florida Company Profile

Company Details

Entity Name: DON PAN MIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON PAN MIA 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: 18 Aug 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000073701
FEI/EIN Number 650962192

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

Address: 5711 NW 7TH STREET, MIAMI, FL, 33126
Mail Address: 5711 NW 7TH STREET, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFINA NICOLO Director 5711 NW 7TH ST, MIAMI, FL, 33126
PUGLIA ALFREDO Director 5711 NW 7TH ST, MIAMI, FL, 33126
GORRIN ALVARO Agent 5711 NW 7TH ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 5711 NW 7TH ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2005-04-28 5711 NW 7TH STREET, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2004-04-30 GORRIN, ALVARO -
AMENDMENT 2001-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 5711 NW 7TH STREET, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
Amendment 2001-11-13
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-02-08
Domestic Profit 1999-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State