Search icon

DRD ALUMINUM ROOF, CORP - Florida Company Profile

Company Details

Entity Name: DRD ALUMINUM ROOF, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRD ALUMINUM ROOF, 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: 05 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2020 (5 years ago)
Document Number: P12000059442
FEI/EIN Number 46-0659473

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

Address: 22685 SW 131ST PL, MIAMI, FL, 33170, US
Mail Address: 22685 SW 131ST PL, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JULIO S owne 22685 SW 131ST PL, MIAMI, FL, 33170
RICARDO CARMENATE ZULIETT Officer 22685 SW 131ST PL, MIAMI, FL, 33170
GONZALEZ JULIO S Agent 22685 SW 131ST PL, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 22685 SW 131ST PL, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 22685 SW 131ST PL, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2024-03-07 22685 SW 131ST PL, MIAMI, FL 33170 -
REINSTATEMENT 2020-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 GONZALEZ, JULIO S -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-09-24
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-10-01
REINSTATEMENT 2015-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State