Entity Name: | DAV WERX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAV WERX, 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: | 22 Oct 2002 (22 years ago) |
Document Number: | P02000113977 |
FEI/EIN Number |
141852729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12250 SW 129th Court, MIAMI, FL, 33186, US |
Mail Address: | 12250 SW 129th Court, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
HALL EVERTON | President | 12250 sw 129 ct, MIAMI, FL, 33186 |
HALL EVERTON | Treasurer | 12250 sw 129 ct, MIAMI, FL, 33186 |
HALL EVERTON | Director | 12250 sw 129 ct, MIAMI, FL, 33186 |
HALL SUZANNE | Vice President | 12250 sw 129 ct, MIAMI, FL, 33186 |
HALL SUZANNE | Secretary | 12250 sw 129 ct, MIAMI, FL, 33186 |
HALL SUZANNE | Director | 12250 sw 129 ct, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-07 | 12250 SW 129th Court, 110, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2017-03-07 | 12250 SW 129th Court, 110, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State