Search icon

DETAILS CITY COMMERCIAL, INC. - Florida Company Profile

Company Details

Entity Name: DETAILS CITY COMMERCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DETAILS CITY COMMERCIAL, 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: 23 Feb 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 2023 (2 years ago)
Document Number: P17000017898
FEI/EIN Number 82-0620276

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

Address: 696 WEST 28 ST, HIALEAH, FL, 33010, US
Mail Address: 696 WEST 28 ST, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ YADIER President 696 WEST 28 ST, HIALEAH, FL, 33010
MILLAN ONIX L Vice President 696 WEST 28 ST, HIALEAH, FL, 33010
HERNANDEZ YADIER Agent 696 WEST 28 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-06-08 DETAILS CITY COMMERCIAL, INC. -
AMENDMENT 2020-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 696 WEST 28 ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2018-03-08 696 WEST 28 ST, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 696 WEST 28 ST, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-26
Name Change 2023-06-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
Amendment 2020-07-06
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State