Entity Name: | DAVIS CONSULTING & MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVIS CONSULTING & MANAGEMENT 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: | 06 Aug 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Oct 2019 (6 years ago) |
Document Number: | P13000065481 |
FEI/EIN Number |
46-5322493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21401 SW 122ND AVENUE, MIAMI, FL, 33177, US |
Mail Address: | PO Box 161770, Miami, FL, 33116, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS NEHEMIAH | President | 21401 SW 122ND AVENUE, MIAMI, FL, 33177 |
MCLEAN DUEN FII | Vice President | PO Box 161770, Miami, FL, 33116 |
Oxford-Davis Robin | Vice President | 21401 SW 122 Avenue, Miami, FL, FL, 33177 |
DAVIS NEHEMIAH | Agent | 21401 SW 122ND AVENUE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-10-04 | DAVIS CONSULTING & MANAGEMENT INC. | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 21401 SW 122ND AVENUE, MIAMI, FL 33177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-17 |
Name Change | 2019-10-04 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-08-13 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State