Search icon

DAX DESIGN & CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: DAX DESIGN & CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAX DESIGN & CONSTRUCTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 2010 (15 years ago)
Date of dissolution: 02 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: P10000021887
FEI/EIN Number 272589763

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7400 SW 57 Ct., MIAMI, FL, 33143, US
Mail Address: 7400 SW 57 Ct., MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR MARIO D President 7400 SW 57 Ct., MIAMI, FL, 33143
AGUILAR MARIO Agent 7400 SW 57 Ct., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-02 - -
CHANGE OF MAILING ADDRESS 2015-02-24 7400 SW 57 Ct., Suite 202, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2015-02-24 AGUILAR, MARIO -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 7400 SW 57 Ct., Suite 202, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 7400 SW 57 Ct., Suite 202, MIAMI, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State