Entity Name: | DISCOUNT LAWNMOWERS REPAIR, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DISCOUNT LAWNMOWERS REPAIR, 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: | 10 Jan 2013 (12 years ago) |
Document Number: | P13000003785 |
FEI/EIN Number |
46-1766491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18611 SW 107th AVE UNIT 19, MIAMI, FL, 33157, US |
Mail Address: | 18611 SW 107th AVE UNIT 19, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Manrique Rodrigo | Director | 18611 SW 107TH AVE, MIAMI, FL, 33157 |
Manrique Rodrigo | President | 18611 SW 107TH AVE, MIAMI, FL, 33157 |
MANRIQUE RODRIGO | Agent | 18611 SW 107TH AVE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 18611 SW 107TH AVE, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 18611 SW 107th AVE UNIT 19, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 18611 SW 107th AVE UNIT 19, MIAMI, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State