Search icon

DISTREEBUTORS FARMS, INC. - Florida Company Profile

Company Details

Entity Name: DISTREEBUTORS FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTREEBUTORS FARMS, 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: 08 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: P08000002693
FEI/EIN Number 261718160

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

Address: 13850 SW 197TH AVENUE, MIAMI, FL, 33196, US
Mail Address: PO BOX 227625, MIAMI, FL, 33222-7625, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URRA MARCOS Director 10197 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL, 33071
URRA MARCOS President 10197 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL, 33071
URRA MARCOS Treasurer 10197 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL, 33071
URRA MARCOS Agent 10197 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 13850 SW 197TH AVENUE, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 10197 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL 33071 -
AMENDMENT 2018-02-06 - -
CHANGE OF MAILING ADDRESS 2017-07-12 13850 SW 197TH AVENUE, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
Amendment 2018-02-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State