Search icon

D.M.F.P. CRUSH INC - Florida Company Profile

Company Details

Entity Name: D.M.F.P. CRUSH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.M.F.P. CRUSH 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: 05 May 2017 (8 years ago)
Document Number: P17000041084
FEI/EIN Number 384040078

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

Address: 719 NE 2nd Ave, Fort Lauderdale, FL, 33304, US
Mail Address: 719 NE 2nd Ave, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
montalbano danielle President 719 NE 2nd Ave, Fort Lauderdale, FL, 33304
Montalbano Danielle Agent 719 NE 2nd Ave, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055012 BIKINI CRUSH SWIMWEAR ACTIVE 2017-05-17 2027-12-31 - 6555 POWERLINE RD, SUITE 307, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 719 NE 2nd Ave, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2024-04-29 719 NE 2nd Ave, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 719 NE 2nd Ave, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Montalbano, Danielle -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-07
Domestic Profit 2017-05-05

Date of last update: 02 May 2025

Sources: Florida Department of State