Entity Name: | DLC FINISH & DRYWALL INSTALLATION, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jan 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Mar 2010 (15 years ago) |
Document Number: | P10000007539 |
FEI/EIN Number | 271763378 |
Address: | 11810 NE 19th Drive, North Miami, FL, 33181, US |
Mail Address: | 11810 NE 19th Drive, 12, MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA CRUZ TOMAS | Agent | 11810 NE 19th Drive, North Miami, FL, 33181 |
Name | Role | Address |
---|---|---|
De La Cruz Tomas | President | 11810 NE 19th Drive Apt12, North Miami, FL, 33181 |
Name | Role | Address |
---|---|---|
Pertuz Martha | Vice President | 11810 NE 19th Drive Apt12, North Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 11810 NE 19th Drive, 12, North Miami, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 11810 NE 19th Drive, 12, North Miami, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 11810 NE 19th Drive, 12, North Miami, FL 33181 | No data |
NAME CHANGE AMENDMENT | 2010-03-02 | DLC FINISH & DRYWALL INSTALLATION, CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State