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 |
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 |
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 | - | - |
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 |
Date of last update: 03 May 2025
Sources: Florida Department of State