Entity Name: | DAAV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAAV, 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: | 16 Jan 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2007 (17 years ago) |
Document Number: | P03000006058 |
FEI/EIN Number |
113673638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7934 West Dr, Miami Beach, FL, 33141, US |
Mail Address: | 7934 West Dr, Apt 504, North bay village, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA DIEGO A | Agent | 7934 west dr, Miami Beach, FL, 33141 |
ACOSTA DIEGO | President | 7934 West dr, Miami Beach, FL, 33141 |
ACOSTA DIEGO | Director | 7934 West dr, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-15 | 7934 West Dr, 504, Miami Beach, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 7934 west dr, 504, Miami Beach, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 7934 West Dr, 504, Miami Beach, FL 33141 | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-22 | ACOSTA, DIEGO A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State