Search icon

DAVID JEWELRY COLLECTION, CORP. - Florida Company Profile

Company Details

Entity Name: DAVID JEWELRY COLLECTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID JEWELRY COLLECTION, CORP. 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: 08 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000048642
FEI/EIN Number 800607806

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

Address: 1325 NW 98TH COURT, DORAL, FL, 33172, US
Mail Address: 1325 NW 98TH COURT, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANEZ INGRID TSC 320 NW 24TH STREET,, MIAMI, FL, 33127
SUAREZ CARMEN R Agent 19671 NW 85TH AVENUE, MIAMI, FL, 33015
NSC LLC Vice President -
NSC LLC President -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134265 CANINE PALACE EXCLUSIVE BOUTIQUE EXPIRED 2018-12-19 2023-12-31 - 320 NW 24TH STREET, STE 5A, MIAMI, FL, 33127
G16000129079 MAGNOLIA JEWELS&MORE EXPIRED 2016-12-01 2021-12-31 - 10276 NW 46 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-17 19671 NW 85TH AVENUE, MIAMI, FL 33015 -
AMENDMENT 2019-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-17 1325 NW 98TH COURT, UNIT 7, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-09-17 1325 NW 98TH COURT, UNIT 7, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-10-17 SUAREZ, CARMEN R -
AMENDMENT 2018-10-17 - -
AMENDMENT 2018-10-02 - -
ARTICLES OF CORRECTION 2010-06-21 - -

Documents

Name Date
Amendment 2019-09-17
ANNUAL REPORT 2019-04-24
Amendment 2018-10-17
Amendment 2018-10-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State