Entity Name: | DURAN SOURCING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DURAN SOURCING 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: | 11 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2013 (12 years ago) |
Document Number: | P10000013185 |
FEI/EIN Number |
271924801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15281 SW 32 Terrace, MIAMI, FL, 33185, US |
Mail Address: | 15281 SW 32 Terrace, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADRIGAL GUSTAVO | President | 15281 SW 32 TERRACE, MIAMI, FL, 33185 |
Rodriguez Pena Fernando | Secretary | 15281 SW 32 TERRACE, MIAMI, FL, 33185 |
Rodriguez Eduardo | Vice President | 15281 SW 32 TERRACE, MIAMI, FL, 33185 |
MADRIGAL GUSTAVO | Agent | 15281 SW 32 Terrace, Miami, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 15281 SW 32 Terrace, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 15281 SW 32 Terrace, MIAMI, FL 33185 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 15281 SW 32 Terrace, Miami, FL 33185 | - |
REINSTATEMENT | 2013-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State