Search icon

DIMARK GARAGE & INDUSTRIAL DOORS, CORP - Florida Company Profile

Company Details

Entity Name: DIMARK GARAGE & INDUSTRIAL DOORS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMARK GARAGE & INDUSTRIAL DOORS, 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: 01 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2012 (13 years ago)
Document Number: P12000020881
FEI/EIN Number 45-4679978

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

Address: 11521 SW 191ST TERRACE, MIAMI, FL, 33157, US
Mail Address: 11521 SW 191ST TERRACE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO MARLON R President 14391 SW 268TH, HOMESTEAD, FL, 33032
TORRES MARISOL Vice President 11521 SW 191ST TERRACE, MIAMI, FL, 33157
CASTRO HENRRY SR. Director 11521 SW 191ST TERRACE, MIAMI, FL, 33157
CASTRO MARLON R Agent 11521 SW 191ST TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 11521 SW 191ST TERRACE, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-30 11521 SW 191ST TERRACE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-08-30 11521 SW 191ST TERRACE, MIAMI, FL 33157 -
AMENDMENT 2012-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State