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 |
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 |
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. | - |
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