Search icon

D & D FARMERS, INC. - Florida Company Profile

Company Details

Entity Name: D & D FARMERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & D FARMERS, 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: 09 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: P10000048851
FEI/EIN Number 272836026

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

Address: 3320 NW 102 ST, MIAMI, FL, 33147
Mail Address: 3320 NW 102 ST, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN FRANKLIN Vice President 3320 NW 102 ST, MIAMI, FL, 33147
CHIPI IRAIDA President 3320 NW 102 ST, MIAMI, FL, 33147
MARTIN FRANKLIN Agent 3320 NW 102 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-29 MARTIN, FRANKLIN -
REINSTATEMENT 2015-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-26 3320 NW 102 ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2013-09-26 3320 NW 102 ST, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-03 3320 NW 102 ST, MIAMI, FL 33147 -
AMENDMENT 2010-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State