Entity Name: | DESIGN MANAGEMENT CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGN MANAGEMENT CONTRACTORS, 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: | 27 Apr 2010 (15 years ago) |
Document Number: | P10000036518 |
FEI/EIN Number |
320309333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9220 SW 85 St, MIAMI, FL, 33175, US |
Mail Address: | 9220 SW 85 St, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ DANIEL E | President | 9600 S.W. 104 CT., MIAMI, FL, 33176 |
GONZALEZ DANIEL E | Director | 9600 S.W. 104 CT., MIAMI, FL, 33176 |
GONZALEZ ALINA | Agent | 9220 SW 85 St, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-24 | GONZALEZ, ALINA | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-05 | 9220 SW 85 St, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2013-03-05 | 9220 SW 85 St, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-05 | 9220 SW 85 St, MIAMI, FL 33175 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State