Search icon

DAYMIRMARI CONSTRUCTION & CABINETS CORP. - Florida Company Profile

Company Details

Entity Name: DAYMIRMARI CONSTRUCTION & CABINETS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYMIRMARI CONSTRUCTION & CABINETS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000128633
FEI/EIN Number 205680154

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

Address: 952 W 30TH STREET, APT. #1, HIALEAH, FL, 33012
Mail Address: 952 W 30TH STREET, APT. #1, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA DAYMIR President 952 W 30TH STREET APT. #1, HIALEAH, FL, 33012
OLIVA DAYMIR Agent 952 W 30TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 952 W 30TH STREET, APT. #1, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2010-04-13 952 W 30TH STREET, APT. #1, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 952 W 30TH STREET, APT 1, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2008-06-26 OLIVA, DAYMIR -

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-06-26
ANNUAL REPORT 2007-05-27
Domestic Profit 2006-10-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State