Search icon

I & D INNOVATION DESIGN & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: I & D INNOVATION DESIGN & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I & D INNOVATION DESIGN & CONSTRUCTION, 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: 23 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2013 (12 years ago)
Document Number: P12000028709
FEI/EIN Number 45-4900864

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

Address: 7725 WEST 2ND CT, HIALEAH, FL, 33014, US
Mail Address: 7725 WEST 2ND CT, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUENAS RICHARD President 7725 WEST 2ND CT, HIALEAH, FL, 33014
DIAZ MERCEDES President 7330 OCEAN TERRACE, MIAMI BEACH, FL, 33141
DUENAS RICHARD Agent 7725 WEST 2ND CT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 7725 WEST 2ND CT, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-04-23 7725 WEST 2ND CT, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2015-04-23 DUENAS, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 7725 WEST 2ND CT, HIALEAH, FL 33014 -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000611947 TERMINATED 1000000795337 DADE 2018-08-27 2028-08-29 $ 813.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State