Search icon

DERVAL CORP. - Florida Company Profile

Company Details

Entity Name: DERVAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DERVAL 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: 09 May 2012 (13 years ago)
Document Number: P12000043685
FEI/EIN Number 45-5242371

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

Mail Address: 625 WEST 51ST STREET, NEW YORK, NY, 10019, US
Address: 5959 COLLINS AVE, SUITE 1505, MIAMI, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYKLIN RHODA President 625 WEST 51ST STREET, NEW YORK, NY, 10019
RHODA RYKLIN Agent 5959 COLLINS AVENUE 1505, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-12 RHODA, RYKLIN -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 5959 COLLINS AVENUE 1505, MIAMI, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 5959 COLLINS AVE, SUITE 1505, MIAMI, FL 33140 -
CHANGE OF MAILING ADDRESS 2014-04-22 5959 COLLINS AVE, SUITE 1505, MIAMI, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State