Search icon

DRAGO OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: DRAGO OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAGO OF MIAMI, INC. 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: 09 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Jan 2007 (18 years ago)
Document Number: P01000026339
FEI/EIN Number 320004473

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

Address: 2686 NW 83RD WAY, COOPER CITY, FL, 33024, US
Mail Address: 2686 nw 83 way, Cooper City, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARISTO ELIZABETH Vice President 2686 nw 83 way, Cooper City, FL, 33024
CARISTO JOSEPH Agent 2686 nw 83 way, Cooper City, FL, 33024
CARISTO JOSEPH President 2686 nw 83 way, Cooper City, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 2686 NW 83RD WAY, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2015-06-18 2686 NW 83RD WAY, COOPER CITY, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-18 2686 nw 83 way, Cooper City, FL 33024 -
REGISTERED AGENT NAME CHANGED 2009-01-19 CARISTO, JOSEPH -
CANCEL ADM DISS/REV 2007-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-30
AMENDED ANNUAL REPORT 2015-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State