Search icon

DUROMETAL USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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 -
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 - -

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 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