Search icon

DAVIS ENGINEERING INC. - Florida Company Profile

Company Details

Entity Name: DAVIS ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS ENGINEERING 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: 19 Dec 2014 (10 years ago)
Document Number: P14000101268
FEI/EIN Number 47-2597479

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

Address: 780 TAMIAMI CANAL ROAD, MIAMI, FL, 33144
Mail Address: 780 TAMIAMI CANAL ROAD, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JOSE President 780 TAMIAMI CANAL ROAD, MIAMI, FL, 33144
RAMOS JOSE Secretary 780 TAMIAMI CANAL ROAD, MIAMI, FL, 33144
RAMOS JOSE Treasurer 780 TAMIAMI CANAL ROAD, MIAMI, FL, 33144
RAMOS JOSE Director 780 TAMIAMI CANAL ROAD, MIAMI, FL, 33144
CHAVARRIA ROGER Vice President 780 TAMIAMI CANAL ROAD, MIAMI, FL, 33144
Ramos Jose Agent 8837 NW 149 Terrace, MIAMI lakes, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-05 Ramos, Jose -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 8837 NW 149 Terrace, MIAMI lakes, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State