Search icon

DUTCH-DENKI TRADING CORPORATION - Florida Company Profile

Company Details

Entity Name: DUTCH-DENKI TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUTCH-DENKI TRADING CORPORATION 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: 19 Sep 1991 (34 years ago)
Date of dissolution: 06 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: S81589
FEI/EIN Number 650290895

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

Address: 11490 NW 39 ST, DORAL, FL, 33178, US
Mail Address: 11490 NW 39 ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JULIO A President 11490 NW 39 ST, DORAL, FL, 33178
GOMEZ JULIO A Director 11490 NW 39 ST, DORAL, FL, 33178
GOMEZ JULIO A Agent 11490 NW 39 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 11490 NW 39 ST, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 11490 NW 39 ST, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-20 11490 NW 39 ST, DORAL, FL 33178 -
REINSTATEMENT 2005-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1999-05-03 GOMEZ, JULIO A -
REINSTATEMENT 1993-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State