Search icon

D'FUENTES DISTRIBUTOR'S CORP. - Florida Company Profile

Company Details

Entity Name: D'FUENTES DISTRIBUTOR'S CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'FUENTES DISTRIBUTOR'S CORP. 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: 03 Dec 1987 (37 years ago)
Document Number: M63239
FEI/EIN Number 650026556

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

Address: 1721 NW 82nd AVE, DORAL, FL, 33126, US
Mail Address: 1721 NW 82nd AVE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES MARIA E Chief Executive Officer 3257 S. W. 58 AVE, MIAMI, FL, 33155
FUENTES RAUL Vice President 3257 SW 58 AVE, MIAMI, FL, 33155
FUENTES, MARIA ELENA Agent 3257 S. W. 58 AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043634 MARIA ELENA HEADPIECES ACTIVE 2023-04-05 2028-12-31 - 1721 NW 82 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-27 1721 NW 82nd AVE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-07-27 1721 NW 82nd AVE, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 3257 S. W. 58 AVE, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State