Entity Name: | DRY RESTORATION AND REMODELING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRY RESTORATION AND REMODELING, 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: | 24 Jan 2014 (11 years ago) |
Document Number: | P14000007759 |
FEI/EIN Number |
46-4666031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18495 south dixie hwy., 424, MIAMI, FL, 33157, US |
Mail Address: | 18495 south dixie hwy., 424, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calero Silvana | President | 19800 SW 180 AVENUE # 570, MIAMI, FL, 33187 |
Calero Silvana | Agent | 18495 south dixie hwy., MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 18495 south dixie hwy., 424, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-07 | Calero , Silvana | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 18495 south dixie hwy., 424, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 18495 south dixie hwy., 424, MIAMI, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-05-07 |
ANNUAL REPORT | 2021-09-03 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State