Search icon

D.R.V.C.S INC. - Florida Company Profile

Company Details

Entity Name: D.R.V.C.S INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

D.R.V.C.S INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: P14000054359
FEI/EIN Number 47-1176243

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

Address: 5901 nw 176th st, Unit 2, Miami, FL 33015
Mail Address: 2110 sw 19th terrace, Miami, FL, US, FL 33145
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, DAVEL Agent 2110 sw 19th terrace, Miami, FL, US, FL 33145
Rodriguez, Davel President 2110 sw 19th terrace, Miami, FL, US, FL 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119786 DAVEL PRODUCTIONS EXPIRED 2017-10-30 2022-12-31 - 340 W FLAGLER ST, APT 903, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-26 5901 nw 176th st, Unit 2, Miami, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-26 2110 sw 19th terrace, Miami, FL, US, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 5901 nw 176th st, Unit 2, Miami, FL 33015 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 RODRIGUEZ, DAVEL -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-11-26
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-07-03
REINSTATEMENT 2017-09-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State