Search icon

DCAROLINE CONSTRUCTION, CORP. - Florida Company Profile

Company Details

Entity Name: DCAROLINE CONSTRUCTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DCAROLINE CONSTRUCTION, 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: 22 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2023 (2 years ago)
Document Number: P14000006923
FEI/EIN Number 46-4683069

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

Address: 16855 NW 129TH AVE, MIAMI, FL, 33018, US
Mail Address: 16855 NW 129TH AVE, MIAMI, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANIRYS President 16855 NW 129TH AVE, MIAMI, FL, 33018
DIAZ JORGE L Vice President 16855 NW 129TH AVE, MIAMI, FL, 33018
DIAZ JORGE L President 16855 NW 129TH AVE, MIAMI, FL, 33018
TAX CENTER USA, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-06 TAX CENTER USA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 7336 W 20TH AVE, HIALEAH, FL 33016 -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-21 16855 NW 129TH AVE, MIAMI, FL 33018 -
CHANGE OF MAILING ADDRESS 2015-05-21 16855 NW 129TH AVE, MIAMI, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-31
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-18
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-09-27
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-05-21

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27100.00
Total Face Value Of Loan:
27100.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State