Search icon

DESTINY JEWELERS INC. - Florida Company Profile

Company Details

Entity Name: DESTINY JEWELERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESTINY JEWELERS 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: 31 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2013 (12 years ago)
Document Number: P05000121171
FEI/EIN Number 203413140

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

Address: 2360 W 68TH ST., #119, HIALEAH, FL, 33016, US
Mail Address: 2360 W 68TH ST., #119, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRES RAMON M Director 2360 W 68TH ST., HIALEAH, FL, 33016
FARRES RAMON M President 2360 W 68TH ST., HIALEAH, FL, 33016
FARRES VIOLETA Vice President 2360 W 68TH ST., HIALEAH, FL, 33016
FARRES VIOLETA Treasurer 2360 W 68TH ST., HIALEAH, FL, 33016
FARRES RAMON Agent 2360 W 68TH ST., #119, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-09 2360 W 68TH ST., #119, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 2360 W 68TH ST., #119, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-04-06 2360 W 68TH ST., #119, HIALEAH, FL 33016 -
AMENDMENT 2013-07-29 - -
AMENDMENT 2013-05-21 - -
REGISTERED AGENT NAME CHANGED 2013-05-21 FARRES, RAMON -
AMENDMENT 2013-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-10

USAspending Awards / Financial Assistance

Date:
2008-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28125
Current Approval Amount:
28125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
28355.39

Date of last update: 01 May 2025

Sources: Florida Department of State