Search icon

DAROSE CLOTHING COMPANY, INC - Florida Company Profile

Company Details

Entity Name: DAROSE CLOTHING COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAROSE CLOTHING COMPANY, 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 Oct 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2019 (6 years ago)
Document Number: P18000088179
FEI/EIN Number 30-1150589

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

Address: 500 S Dixie Hwy, Coral Gables, FL, 33146, US
Mail Address: 500 S Dixie Hwy, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO DANIEL President 6710 SW 94th St, Pinecrest, FL, 33156
GREKOTAX FINANCIAL SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079384 DAROSE EXPIRED 2019-07-24 2024-12-31 - 114 NW 25TH ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 500 S Dixie Hwy, Ste. 310, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-04-26 500 S Dixie Hwy, Ste. 310, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2022-04-25 GREKOTAX FINANCIAL SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 11180 W FLAGLER ST, STE 16, Miami, FL 33174 -
AMENDMENT 2019-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-24
Amendment 2019-08-27
ANNUAL REPORT 2019-04-10
Domestic Profit 2018-10-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State