Search icon

D'PLUMBERS INC. - Florida Company Profile

Company Details

Entity Name: D'PLUMBERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'PLUMBERS 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: 01 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: P14000096071
FEI/EIN Number 47-2433918

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

Address: 16613 SW 117th ave, Miami, FL, 33177, US
Mail Address: 16613 Sw 117th ave, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO ALAIN President 16613 SW 117th ave, Miami, FL, 33177
CHIRINO ELIO L Vice President 8185 nw 7th street, MIAMI, FL, 33126
CABALLERO ALAIN Agent 16613 SW 117th ave, Miami, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 16613 SW 117th ave, Miami, FL 33177 -
REINSTATEMENT 2022-12-16 - -
REGISTERED AGENT NAME CHANGED 2022-12-16 CABALLERO, ALAIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 16613 SW 117th ave, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2020-06-28 16613 SW 117th ave, Miami, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State