Search icon

DESIGN METAL FRAMING, INC - Florida Company Profile

Company Details

Entity Name: DESIGN METAL FRAMING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN METAL FRAMING, 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 Mar 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jul 2009 (16 years ago)
Document Number: P09000029061
FEI/EIN Number 800424504

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

Address: 26750 SW 182nd Ave, Homestead, FL, 33031, US
Mail Address: 26750 SW 182nd Ave, Homestead, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OMAR President 26750 SW 182nd Ave, Homestead, FL, 33031
RODRIGUEZ OMAR Agent 26750 SW 182nd Ave, Homestead, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 26750 SW 182nd Ave, Homestead, FL 33031 -
CHANGE OF MAILING ADDRESS 2019-01-28 26750 SW 182nd Ave, Homestead, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 26750 SW 182nd Ave, Homestead, FL 33031 -
AMENDMENT AND NAME CHANGE 2009-07-20 DESIGN METAL FRAMING, INC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State