Entity Name: | D N A PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D N A PHARMACEUTICALS, 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: | 04 Feb 1992 (33 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | V11375 |
FEI/EIN Number |
650349904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5900 NW 97th Avenue, Doral, FL, 33178, US |
Mail Address: | 2240 NW 15 PLACE, HOMESTEAD, FL, 33030, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVA SONIA P | Director | 2240 NW 15 PLACE, HOMESTEAD, FL, 33030 |
DEL CID OSCAR H | Director | 2240 NW 15 PLACE, HOMESTEAD, FL, 33030 |
OLIVA SONIA | Agent | 2240 NW 15 PLACE, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 5900 NW 97th Avenue, Suite 2, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 5900 NW 97th Avenue, Suite 2, Doral, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 2240 NW 15 PLACE, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-25 | OLIVA, SONIA | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State