Search icon

DIVERSIFIED CONTRACTORS I, INC. - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED CONTRACTORS I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSIFIED CONTRACTORS I, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000029402
FEI/EIN Number 010646149

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

Address: 7000 NW 53 TR., MIAMI, FL, 33166
Mail Address: 7000 NW 53 TR., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARA LUIS F President 6950 NW 53 TR., MIAMI, FL, 33166
ALTUVE NORYS Vice President 6950 NW 53 TR., MIAMI, FL, 33166
LARA LYZBETH Secretary 7000 NW 53RD TERRACE, MIAMI, FL, 33166
LARA LUIS F Agent 7000 NW 53 TR, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2015-05-27 DIVERSIFIED CONTRACTORS I, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-11-10 7000 NW 53 TR, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2009-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-10 7000 NW 53 TR., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-11-10 7000 NW 53 TR., MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2007-11-01 53 TERRACE RECYCLING FACILITY, INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-25
Amendment and Name Change 2015-05-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-24
REINSTATEMENT 2009-11-10
ANNUAL REPORT 2008-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State