Entity Name: | DERRICK DANZEL DAYS II CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 21 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2016 (8 years ago) |
Document Number: | N13000001720 |
FEI/EIN Number |
84-5101591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 NW 177TH ST APT 120, MIAMI GARDENS, FL, 33169, US |
Mail Address: | 16520 NW 24 AV, `, MIAMI GARDENS, FL, 33054, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Days Shiketa | Chief Executive Officer | 625 NW 177TH ST APT 120, MIAMI GARDENS, FL, 33169 |
Days Derrick DSr. | Officer | 625 NW 177TH ST APT 120, MIAMI GARDENS, FL, 33169 |
Tate Angela | Exec | 625 NW 177TH ST APT 120, MIAMI GARDENS, FL, 33169 |
Pierre Shamika | Director | 625 NW 177TH ST APT 120, MIAMI GARDENS, FL, 33169 |
DAYS SHIKETA D | Agent | 625 NW 177TH ST APT 120, MIAMI GARDENS, FL, 33169 |
Days Derrick DSr. | CO | 625 NW 177TH ST APT 120, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-16 | 625 NW 177TH ST APT 120, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-16 | 625 NW 177TH ST APT 120, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-17 | DAYS, SHIKETA DUBERRY | - |
REINSTATEMENT | 2016-12-08 | - | - |
CHANGE OF MAILING ADDRESS | 2016-12-08 | 625 NW 177TH ST APT 120, MIAMI GARDENS, FL 33169 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2023-05-18 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-12-08 |
ANNUAL REPORT | 2015-07-23 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State