Search icon

DUFER SERVICES, INC - Florida Company Profile

Company Details

Entity Name: DUFER SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUFER SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000051765
FEI/EIN Number 83-0873304

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

Address: 9931 SW 40th Terr, Miami, FL, 33165, US
Mail Address: 9931 SW 40th Terr, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Jorge F President 9931 SW 40th Terr, Miami, FL, 33165
TAX HOUSE MIAMI LLC Agent 301 NE 79th Street, Miami, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 9931 SW 40th Terr, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-23 301 NE 79th Street, 2A, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-10-23 9931 SW 40th Terr, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2020-10-23 TAX HOUSE MIAMI LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000260897 TERMINATED 1000000889568 DADE 2021-05-21 2031-05-26 $ 861.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-06
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-03-23
Domestic Profit 2018-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State