Search icon

D.Y.D CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: D.Y.D CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.Y.D CONSTRUCTION CORP. 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: 27 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: P06000086642
FEI/EIN Number 205181701

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

Address: 1011 NW 41 AVE, MIAMI, FL, 33126, US
Mail Address: 1011 NW 41 AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DIVERNET President 1011 NW 41ST AVENUE, MIAMI, FL, 33126
PEREZ DIVERNET Secretary 1011 NW 41ST AVENUE, MIAMI, FL, 33126
PEREZ DIVERNET Treasurer 1011 NW 41ST AVENUE, MIAMI, FL, 33126
PEREZ DIVERNET Director 1011 NW 41ST AVENUE, MIAMI, FL, 33126
AGUERO MANUEL Director 1011 NW 41 AVE, MIAMI, FL, 33126
PEREZ, DIVERNET Agent 1011 NW 41 AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-06 - -
AMENDMENT 2013-04-18 - -
AMENDMENT 2010-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-28 1011 NW 41 AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2009-08-28 1011 NW 41 AVE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-12 1011 NW 41 AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2008-08-12 PEREZ, DIVERNET -
AMENDMENT 2006-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000082402 LAPSED 2018-027619-CA-01 MIAMI DADE CIRCUIT COURT 2018-08-29 2024-02-06 $15,778.25 SBC-OPS, LLC, 1450 NW 87TH AVE., 210, DORAL, FL 33172
J16000380539 TERMINATED 1000000715021 DADE 2016-06-08 2036-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000512588 TERMINATED 1000000671606 MIAMI-DADE 2015-04-17 2035-04-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001445460 TERMINATED 1000000500155 MIAMI-DADE 2013-09-25 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000378391 TERMINATED 1000000275428 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000378334 TERMINATED 1000000275419 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000353352 TERMINATED 1000000270035 MIAMI-DADE 2012-04-19 2032-05-02 $ 2,207.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-05-21
Amendment 2019-06-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State