Entity Name: | DAUER MANUFACTURING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAUER MANUFACTURING 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: |
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: | 03 Jan 2012 (13 years ago) |
Document Number: | P12000000633 |
FEI/EIN Number |
30-0713430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10505 NW 112th Ave,, Miami, FL, 33178, US |
Mail Address: | 10505 NW 112th Ave,, Miami, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klomparens Craig A | President | 1100 Brickell Bay Drive, Miami, FL, 33131 |
OBESO JOAQUIN | Vice President | 10435 SW 130TH AVE, MIAMI, FL, 33186 |
OBESO JOAQUIN | Secretary | 10435 SW 130TH AVE, MIAMI, FL, 33186 |
Klomparens Craig A | Treasurer | 1100 Brickell Bay Drive, FORT LAUDERDALE, 33331 |
KLOMPARENS CRAIG | Agent | 1100 Brickell Bay Drive, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-28 | 10505 NW 112th Ave,, SUITE 18, Miami, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2022-09-28 | 10505 NW 112th Ave,, SUITE 18, Miami, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 1100 Brickell Bay Drive, Apt 44-A, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | KLOMPARENS, CRAIG | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State