Search icon

DANIA CUT HOLDINGS, INC.

Company Details

Entity Name: DANIA CUT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Jun 2008 (17 years ago)
Document Number: P07000014594
FEI/EIN Number 364601920
Address: 760 NE 7TH AVENUE, DANIA BEACH, FL, 33004
Mail Address: 760 NE 7TH AVENUE, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Murray Robert Agent 760 NE 7th Ave, Dania Beach, FL, 33004

President

Name Role Address
KEVIN KLAR President 760 NE 7TH AVENUE, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08259700164 DANIA CUT SUPER YACHT REPAIR FACILITY EXPIRED 2008-09-15 2013-12-31 No data C/O DANIA CUT HOLDINGS, INC., 760 NE 7TH AVENUE, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-09 Murray, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 760 NE 7th Ave, Dania Beach, FL 33004 No data
AMENDED AND RESTATEDARTICLES 2008-06-02 No data No data
AMENDED AND RESTATEDARTICLES 2007-08-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-31 760 NE 7TH AVENUE, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2007-08-31 760 NE 7TH AVENUE, DANIA BEACH, FL 33004 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State