Entity Name: | DALBERT INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DALBERT INTERNATIONAL, 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: | 29 Oct 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2019 (5 years ago) |
Document Number: | P02000115968 |
FEI/EIN Number |
810587188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2824 SE 16th Ave, Homestead, FL, 33035, US |
Mail Address: | 2824 SE 16th Ave, Homestead, FL, 33035, US |
ZIP code: | 33035 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARENAS LUIS | President | 2824 SE 16th Ave, Homestead, FL, 33035 |
DALY DADYS | Vice President | 2824 SE 16th Ave, Homestead, FL, 33035 |
ARENAS DALY MARCOS L | Chief Operating Officer | 2824 SE 16 AVE, HOMESTEAD, FL, 33035 |
ARENAS LUIS | Agent | 2824 SE 16th Ave, Homestead, FL, 33035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 2824 SE 16th Ave, Homestead, FL 33035 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 2824 SE 16th Ave, Homestead, FL 33035 | - |
CHANGE OF MAILING ADDRESS | 2022-03-16 | 2824 SE 16th Ave, Homestead, FL 33035 | - |
REINSTATEMENT | 2019-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | ARENAS, LUIS | - |
AMENDMENT | 2012-12-03 | - | - |
AMENDMENT | 2012-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-10 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2020-04-30 |
REINSTATEMENT | 2019-12-06 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State