Search icon

DC ING, INC. - Florida Company Profile

Company Details

Entity Name: DC ING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DC ING, 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: 16 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: P15000051900
FEI/EIN Number 38-3974482

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

Address: 18181 E 31st Ct, Aventura, FL, 33160, US
Mail Address: 18181 E 31st Ct, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCOVICH ANDREA President 2051 W Davison, Detroit, MI, 48238
Mongini Juan M Officer 2051 W Davison, Detroit, MI, 48238
Mongini Juan M Agent 18181 E 31st Ct, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 18181 E 31st Ct, 407, Aventura, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 18181 E 31st Ct, 407, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-22 18181 E 31st Ct, 407, Aventura, FL 33160 -
REINSTATEMENT 2021-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 Mongini, Juan M -
AMENDMENT 2017-06-21 - -
AMENDMENT 2016-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-12-07
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
Amendment 2017-06-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State