Entity Name: | DAWL CREATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAWL CREATIVE, 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 Feb 2011 (14 years ago) |
Document Number: | P11000014155 |
FEI/EIN Number |
274877268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14469 SW 158th Place, MIAMI, FL, 33196, US |
Mail Address: | 14469 SW 158th Place, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES DIAMARI | President | 14469 SW 158th Place, MIAMI, FL, 33196 |
Pedroso Rocky | Vice President | 14469 SW 158th Place, MIAMI, FL, 33196 |
TORRES DIAMARI | Agent | 14469 SW 158th Place, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 14469 SW 158th Place, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 14469 SW 158th Place, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 14469 SW 158th Place, MIAMI, FL 33196 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State