Entity Name: | DML CONSTRUCTION GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DML CONSTRUCTION GROUP 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: | 29 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2016 (9 years ago) |
Document Number: | P15000089003 |
FEI/EIN Number |
47-5407345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3020 NE 41st Terrace, Homestead, FL, 33033, US |
Mail Address: | 3020 NE 41st Terrace, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARBARSKY JAMES A | President | 3020 NE 41st Terrace, Homestead, FL, 33033 |
GARBARSKY JAMES | Agent | 3020 NE 41st Terrace Suite, Homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-06 | 3020 NE 41st Terrace, Suite #111, Homestead, FL 33033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 3020 NE 41st Terrace, Suite #111, Homestead, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 3020 NE 41st Terrace Suite, Suite # 111, Homestead, FL 33033 | - |
REINSTATEMENT | 2016-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-09 | GARBARSKY, JAMES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-09 |
Domestic Profit | 2015-10-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State