Search icon

DLC ARCHITECTURE & CONSTRUCTION GROUP CORP - Florida Company Profile

Company Details

Entity Name: DLC ARCHITECTURE & CONSTRUCTION GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLC ARCHITECTURE & CONSTRUCTION GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2012 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000094647
FEI/EIN Number 46-1412735

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

Address: 2209 SE 19th Ave., HOMESTEAD, FL, 33035, US
Mail Address: 2209 SE 19th Ave., HOMESTEAD, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMORRAES PAUL President 2209 SE 19th Ave., HOMESTEAD, FL, 33035
VIEIRA GEANY Vice President 2209 SE 19th Ave., HOMESTEAD, FL, 33035
Vieira Geani C Exec 2209 SE 19th Ave., HOMESTEAD, FL, 33035
Vieira Geani C Treasurer 2209 SE 19th Ave., HOMESTEAD, FL, 33035
DEMORRAES PAUL Agent 2209 SE 19th Ave., HOMESTEAD, FL, 33035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011624 DLC CONSTRUCTION COMPANY EXPIRED 2013-02-02 2018-12-31 - 1907 SE 21 COURT, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 2209 SE 19th Ave., HOMESTEAD, FL 33035 -
CHANGE OF MAILING ADDRESS 2013-05-01 2209 SE 19th Ave., HOMESTEAD, FL 33035 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 2209 SE 19th Ave., HOMESTEAD, FL 33035 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000199796 LAPSED 2016-022150 CA 01 MIAMI-DADE CIRCUIT 2017-03-15 2022-04-10 $23,654.84 A TU SERVICIO INC, 874 N KROME AVENUE, HOMESTEAD, FL, 33030

Documents

Name Date
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State