Search icon

DC FENCE SOLUTIONS CORP

Company Details

Entity Name: DC FENCE SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Oct 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: P16000083779
FEI/EIN Number 82-2565597
Mail Address: 3900 NW 175 ST, MIAMI GARDENS, FL 33055
Address: 2498 W 3CT, Hialeah, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Puerto, Daylen Agent 3900 NW 175 ST, MIAMI GARDENS, FL 33055

PRESIDENT

Name Role Address
PUERTO, DAYLEN PRESIDENT 3900 NW 175 ST, MIAMI GARDENS, FL 33055

Vice President

Name Role Address
PARRENO, RODOLFO Vice President 21180 NE Miami Ct, Miami Gardens, FL 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000049424 JDM MACHINERY CORP ACTIVE 2022-04-19 2027-12-31 No data 4960 NW 165 ST UNIT B 14, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 2498 W 3CT, Hialeah, FL 33010 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 2498 W 3CT, Hialeah, FL 33010 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 3900 NW 175 ST, MIAMI GARDENS, FL 33055 No data
REGISTERED AGENT NAME CHANGED 2022-03-14 Puerto, Daylen No data
NAME CHANGE AMENDMENT 2020-11-12 DC FENCE SOLUTIONS CORP No data
AMENDMENT 2018-07-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-12-13
ANNUAL REPORT 2021-03-25
Name Change 2020-11-12
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
Amendment 2018-07-11

Date of last update: 18 Feb 2025

Sources: Florida Department of State