Search icon

DUROMETAL USA, INC.

Company Details

Entity Name: DUROMETAL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2011 (14 years ago)
Document Number: P09000060994
FEI/EIN Number 27-0572523
Address: 800 SE 4TH AVENUE, SUITE 510, Hallandale Beach, FL 33009
Mail Address: 800 SE 4TH AVENUE, SUITE 510, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIANA, RESTREPO Agent 800 SE 4TH AVENUE, SUITE 510, Hallandale Beach, FL 33009

President

Name Role Address
RESTREPO, DIANA President 800 SE 4TH AVENUE, SUITE 510 Hallandale Beach, FL 33009

Director

Name Role Address
RESTREPO, DIANA Director 800 SE 4TH AVENUE, SUITE 510 Hallandale Beach, FL 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000118459 FLOW INTERNATIONAL MACHINE EXPIRED 2011-12-07 2016-12-31 No data 18851 NE 29 AVE, STE 762, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 800 SE 4TH AVENUE, SUITE 510, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2020-04-01 800 SE 4TH AVENUE, SUITE 510, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 800 SE 4TH AVENUE, SUITE 510, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2011-03-24 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-24 DIANA, RESTREPO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000517534 TERMINATED 1000000936328 MIAMI-DADE 2022-11-03 2032-11-09 $ 913.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-19

Date of last update: 25 Jan 2025

Sources: Florida Department of State