Search icon

DANZ INC. - Florida Company Profile

Company Details

Entity Name: DANZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANZ 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: 13 Mar 2012 (13 years ago)
Document Number: P12000025017
FEI/EIN Number 90-0805857

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

Address: 1340 s. dixie highway, coral gables, FL, 33146, US
Mail Address: 1340 s. dixie highway, coral gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOED ANDREW President 1340 s. dixie highway, coral gables, FL, 33146
SHEVIN ADAM R Agent SUNTRUST INTERNATIONAL CENTER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1340 s. dixie highway, APT 701, coral gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2021-03-16 1340 s. dixie highway, APT 701, coral gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2013-09-30 SHEVIN, ADAM R -
REGISTERED AGENT ADDRESS CHANGED 2013-09-30 SUNTRUST INTERNATIONAL CENTER, ONE SE THIRD AVE - STE. 2950, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State