Search icon

DANELL BROWS CORP - Florida Company Profile

Company Details

Entity Name: DANELL BROWS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANELL BROWS CORP 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: 01 Mar 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: P18000019682
FEI/EIN Number 824978569

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

Address: 1455 Nw 107th Ave Unit 894, Doral, FL, 33172, US
Mail Address: 1455 Nw 107th Ave Unit 894, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDROZA DUQUE LUZ D President 9490 Nw 41Th St, DORAL, FL, 33178
PEDROZA DUQUE LUZ D Treasurer 9490 Nw 41Th St, DORAL, FL, 33178
Pedroza Duque Luz D Agent 9490 NW 41ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1455 Nw 107th Ave Unit 894, Suite 100-104, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-30 1455 Nw 107th Ave Unit 894, Suite 100-104, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 9490 NW 41ST, APT. 236, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-02-27 Pedroza Duque, Luz Danelli -
AMENDMENT 2021-02-02 - -
AMENDMENT 2019-11-25 - -
AMENDMENT 2018-06-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-04-07
STATEMENT OF FACT 2021-03-25
Amendment 2021-02-02
ANNUAL REPORT 2020-04-06
Amendment 2019-11-25

Date of last update: 01 May 2025

Sources: Florida Department of State