Search icon

DI RUSSO CARPENTRY, INC. - Florida Company Profile

Company Details

Entity Name: DI RUSSO CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DI RUSSO CARPENTRY, 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: 04 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: P05000109139
FEI/EIN Number 20-4444623

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

Address: 15021 sw 152 terrace, miami, FL, 33187, US
Mail Address: 15021 sw 152 terrace, miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI RUSSO JUAN L President 15021 sw 152 terrace, miami, FL, 33187
DI RUSSO JUAN L Director 15021 sw 152 terrace, miami, FL, 33187
LEAL HOMERO R Agent 2182 WEST 60 ST APT 19101, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 15021 sw 152 terrace, miami, FL 33187 -
CHANGE OF MAILING ADDRESS 2023-02-04 15021 sw 152 terrace, miami, FL 33187 -
AMENDMENT 2018-07-02 - -
REGISTERED AGENT NAME CHANGED 2018-07-02 LEAL, HOMERO R -
REGISTERED AGENT ADDRESS CHANGED 2016-07-02 2182 WEST 60 ST APT 19101, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2008-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-06-13
Amendment 2018-07-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State