Search icon

DCM FINANCIAL CORP - Florida Company Profile

Company Details

Entity Name: DCM FINANCIAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DCM FINANCIAL 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 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: P12000050736
FEI/EIN Number 35-2447568

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

Address: 1045 NE 122 ST, Miami, FL, 33161, US
Mail Address: 1045 NE 122 ST, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRAL DIEGO Director 1045 NE 122 ST, Miami, FL, 33161
CABRAL DIEGO President 1045 NE 122 ST, Miami, FL, 33161
CABRAL DIEGO Agent 1045 NE 122 ST, Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 1045 NE 122 ST, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-04-18 1045 NE 122 ST, Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 1045 NE 122 ST, Miami, FL 33161 -
REINSTATEMENT 2017-12-12 - -
REGISTERED AGENT NAME CHANGED 2017-12-12 CABRAL, DIEGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-12-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State