Search icon

DASLC MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: DASLC MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DASLC MANAGEMENT, 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: 02 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Dec 2009 (15 years ago)
Document Number: P03000060168
FEI/EIN Number 200026857

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

Address: 2645 Executive Park Drive, Weston, FL, 33331, US
Mail Address: 2645 Executive Park Drive, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PG LAW, PL Agent -
EPSTEIN SAUL R Manager 2645 Executive Park Drive, Weston, FL, 33331
FAMIGLIETTI RICHARD Manager 2645 Executive Park Drive, Weston, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2645 Executive Park Drive, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2020-06-29 2645 Executive Park Drive, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2020-06-29 PG LAW, PL -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 5030 Champion Blvd. Suite G11-281, BOCA RATON, FL 33496 -
NAME CHANGE AMENDMENT 2009-12-03 DASLC MANAGEMENT, INC. -
REINSTATEMENT 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State