Search icon

DARIA RAE INC. - Florida Company Profile

Company Details

Entity Name: DARIA RAE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARIA RAE 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: 27 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: P18000073031
FEI/EIN Number 83-1719701

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

Mail Address: 1275 Lake Heathrow Lane, Lake Mary, FL, 32746, US
Address: 1404 E LAS OLAS BLVD, SUITE B, FORT LAUDERDALE, FL, 33303, US
ZIP code: 33303
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERENATO DARIA R President 1404 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33303
SOLUTIONS GROUP ACCOUNTING FIRM INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-12 1404 E LAS OLAS BLVD, SUITE B, FORT LAUDERDALE, FL 33303 -
REGISTERED AGENT NAME CHANGED 2023-01-31 SOLUTIONS GROUP ACCOUNTING FIRM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 1275 lake heathrow ln, lake mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1404 E LAS OLAS BLVD, SUITE B, FORT LAUDERDALE, FL 33303 -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-01
Reg. Agent Change 2020-12-03
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-30
Domestic Profit 2018-08-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State