Search icon

D.M.I.S., INC. - Florida Company Profile

Company Details

Entity Name: D.M.I.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.M.I.S., 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: 06 Aug 1992 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: V55789
FEI/EIN Number 650409159

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

Address: 7406 S W 48TH ST, MIAMI, FL, 33155, US
Mail Address: 7406 S W 48TH ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JUAN Agent 7406 S W 48TH ST, MIAMI, FL, 33155
TORRES, JUAN President 7406 SW 48ST., MIAMI, FL, 33155
TORRES, JUAN Director 7406 SW 48ST., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 7406 S W 48TH ST, 2ND FLOOR, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-02-20 7406 S W 48TH ST, 2ND FLOOR, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 7406 S W 48TH ST, 2ND FLOOR, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2013-02-01 TORRES, JUAN -

Documents

Name Date
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-12

Date of last update: 03 May 2025

Sources: Florida Department of State