Search icon

DAUER MANUFACTURING CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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