Entity Name: | D2 MACHINING SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D2 MACHINING SOLUTIONS 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 Nov 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Mar 2020 (5 years ago) |
Document Number: | P14000091868 |
FEI/EIN Number |
47-2339818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 NW 14TH ST, SUITE 6, PLANTATION, FL, 33133, US |
Mail Address: | 6600 NW 14TH ST, SUITE 6, PLANTATION, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNCH JASON C | President | 6600 NW 14TH ST, PLANTATION, FL, 33133 |
Lynch Jason C | Agent | 6600 NW 14TH ST, PLANTATION, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 6600 NW 14TH ST, SUITE 6, PLANTATION, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 6600 NW 14TH ST, SUITE 6, PLANTATION, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 6600 NW 14TH ST, SUITE 6, PLANTATION, FL 33133 | - |
AMENDMENT | 2020-03-06 | - | - |
AMENDMENT | 2017-10-19 | - | - |
AMENDMENT | 2017-02-21 | - | - |
AMENDMENT | 2017-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | Lynch, Jason C | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-05-29 |
Amendment | 2020-03-06 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-25 |
Amendment | 2017-10-19 |
ANNUAL REPORT | 2017-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State