Search icon

DACA ENVIRONMENTAL, INC.

Company Details

Entity Name: DACA ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Apr 1975 (50 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 473194
FEI/EIN Number 59-1606932
Address: 12240 SW 131ST AVENUE, MIAMI, FL 33186
Mail Address: 12240 SW 131ST AVENUE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FREEMAN, STEPHEN A Agent 999 BRICKELL AVE. #600, MIAMI, FL 33131

President

Name Role Address
MOLLER CASTILLO, GRACE President 10425 S.W. 127 PL, MIAMI, FL 33186

Director

Name Role Address
MOLLER CASTILLO, GRACE Director 10425 S.W. 127 PL, MIAMI, FL 33186
CASTILLO, DAGOBERTO Director 10425 S.W. 127 PL, MIAMI, FL 33186
HEVIA, CARLOS A Director 12240 S.W. 131ST AVENUE, MIAMI, FL 33186

Vice President

Name Role Address
CASTILLO, DAGOBERTO Vice President 10425 S.W. 127 PL, MIAMI, FL 33186

Secretary

Name Role Address
CASTILLO, DAGOBERTO Secretary 10425 S.W. 127 PL, MIAMI, FL 33186

Treasurer

Name Role Address
CASTILLO, DAGOBERTO Treasurer 10425 S.W. 127 PL, MIAMI, FL 33186

Officer

Name Role Address
Castillo, Andrew Kirk Officer 12240 SW 131ST AVENUE, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 12240 SW 131ST AVENUE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2004-01-06 12240 SW 131ST AVENUE, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-07
AMENDED ANNUAL REPORT 2013-10-11
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State