Search icon

DESIGN MANAGEMENT & BUILDERS CORPORATION - Florida Company Profile

Company Details

Entity Name: DESIGN MANAGEMENT & BUILDERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN MANAGEMENT & BUILDERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 1983 (41 years ago)
Document Number: G12078
FEI/EIN Number 592508417

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

Address: 7820 NW 185th Street, Hialeah, FL, 33015, US
Mail Address: 7820 NW 185th Street, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hevia Arturo S President 7820 NW 185th Street, Hialeah, FL, 33015
Hevia Arturo S Director 7820 NW 185th Street, Hialeah, FL, 33015
HEVIA ARTURO S Vice President 7820 NW 185th Street, Hialeah, FL, 33015
Hevia Andrew C Agent 7820 NW 185th Street, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 15697 SW 53 Street, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-02-04 15697 SW 53 Street, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-04 15697 SW 53 Street, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2018-08-15 HEVIA, AYXA M -
REINSTATEMENT 1983-11-22 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-21
Type:
Prog Related
Address:
11501 SW 30TH ST., MIRAMAR, FL, 33025
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-06-08
Type:
Planned
Address:
SW 15 ST & 11 WAY, DEERFIELD BEACH, FL, 33441
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 03 May 2025

Sources: Florida Department of State