Search icon

DHI GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: DHI GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DHI GENERAL CONTRACTORS, 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: 30 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P04000099546
FEI/EIN Number 201719559

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

Address: 11098 Biscayne Blvd., Miami, FL, 33161, US
Mail Address: 11098 Biscayne Blvd., Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISKANDAR DAOUD President 11098 Biscayne Blvd., Miami, FL, 33161
ISKANDAR DAOUD Agent 11098 Biscayne Blvd., Miami, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 11098 Biscayne Blvd., Suite 103, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2018-04-30 11098 Biscayne Blvd., Suite 103, Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2018-04-30 ISKANDAR, DAOUD -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 11098 Biscayne Blvd., Suite 103, Miami, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-08-18
ANNUAL REPORT 2014-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State