Search icon

D'LOREN-RASCO CORPORATION

Company Details

Entity Name: D'LOREN-RASCO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2000 (25 years ago)
Document Number: P00000031095
FEI/EIN Number 650997188
Address: 10544 NW 26th STREET, DORAL, FL, 33172, US
Mail Address: 12473 SW 9th ST, MIAMI, FL, 33184, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ OSCAR A Agent 10540 NW 26th STREET, MIAMI, FL, 33172

President

Name Role Address
HERNANDEZ DORIS L President 10544 NW 26th STREET, MIAMI, FL, 33172

Treasurer

Name Role Address
HERNANDEZ DORIS L Treasurer 10544 NW 26th STREET, MIAMI, FL, 33172

Director

Name Role Address
HERNANDEZ DORIS L Director 10544 NW 26th STREET, MIAMI, FL, 33172
HERNANDEZ OSCAR A Director 10544 NW 26th STREET, MIAMI, FL, 33172

Vice President

Name Role Address
HERNANDEZ OSCAR A Vice President 10544 NW 26th STREET, MIAMI, FL, 33172

Secretary

Name Role Address
HERNANDEZ OSCAR A Secretary 10544 NW 26th STREET, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027723 VITAL MASS NUTRITION EXPIRED 2017-03-15 2022-12-31 No data 10544 NW 26 ST., E103, DORAL, FL, 33172
G11000105067 MODE MEDICAL EXPIRED 2011-10-26 2016-12-31 No data 10530 NW 26TH STREET, STE F102, DORAL, FL, 33172
G11000100568 VITAL MASS NUTRITION EXPIRED 2011-10-12 2016-12-31 No data 10530 NW 26TH STREET, F102, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 10544 NW 26th STREET, E103, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 10540 NW 26th STREET, G303, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 10544 NW 26th STREET, E103, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2021-04-22 HERNANDEZ, OSCAR A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State