Entity Name: | DUROMETAL USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DUROMETAL USA, 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: | 16 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2011 (14 years ago) |
Document Number: | P09000060994 |
FEI/EIN Number |
270572523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 SE 4TH AVENUE, Hallandale Beach, FL, 33009, US |
Mail Address: | 800 SE 4TH AVENUE, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESTREPO DIANA | President | 800 SE 4TH AVENUE, Hallandale Beach, FL, 33009 |
RESTREPO DIANA | Director | 800 SE 4TH AVENUE, Hallandale Beach, FL, 33009 |
DIANA RESTREPO | Agent | 800 SE 4TH AVENUE, Hallandale Beach, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000118459 | FLOW INTERNATIONAL MACHINE | EXPIRED | 2011-12-07 | 2016-12-31 | - | 18851 NE 29 AVE, STE 762, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-01 | 800 SE 4TH AVENUE, SUITE 510, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2020-04-01 | 800 SE 4TH AVENUE, SUITE 510, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-01 | 800 SE 4TH AVENUE, SUITE 510, Hallandale Beach, FL 33009 | - |
REINSTATEMENT | 2011-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-24 | DIANA, RESTREPO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State