Search icon

DOMINGUEZ FLOORING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: DOMINGUEZ FLOORING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DOMINGUEZ FLOORING CONTRACTORS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P11000027048
FEI/EIN Number 45-0831752

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

Address: 8001 NW 41 STREET APT 311, DORAL, FL 33166
Mail Address: 8001 NW 41 STREET APT 311, DORAL, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ, RICARDO L Agent 8001 NW 41 STREET APT 311, DORAL, FL 33166
DOMINGUEZ, RICARDO L Director 8001 NW 41 STREET APT 311, DORAL, FL 33166
DOMINGUEZ, RICARDO L President 8001 NW 41 STREET APT 311, DORAL, FL 33166
ARTEAGA, JORDAN Vice President 302 NORTHWEST DRIVE, MIAMI, FL 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 8001 NW 41 STREET APT 311, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 8001 NW 41 STREET APT 311, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-27 8001 NW 41 STREET APT 311, DORAL, FL 33166 -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-12-10 - -
REGISTERED AGENT NAME CHANGED 2019-12-09 DOMINGUEZ, RICARDO L -
REINSTATEMENT 2019-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-04-30
Amendment 2019-12-10
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-23
ANNUAL REPORT 2015-04-06

Date of last update: 23 Feb 2025

Sources: Florida Department of State