Search icon

DUOS EVENT PRODUCTION, CORP. - Florida Company Profile

Company Details

Entity Name: DUOS EVENT PRODUCTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUOS EVENT PRODUCTION, 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: 11 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: P19000022307
FEI/EIN Number 83-3917389

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

Address: 480 Hibiscus Street, Miami, FL, 33401, US
Mail Address: 480 Hibiscus Street, MIAMI, FL, 33401, UN
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ MICHAEL A President 480 Hibiscus Street, West Palm Beach, FL, 33401
NUNEZ MICHAEL A Vice President 480 Hibiscus Street, West Palm Beach, FL, 33401
NUNEZ MICHAEL A Secretary 480 Hibiscus Street, West Palm Beach, FL, 33401
Mana Ana L Treasurer 480 Hibiscus Street, Miami, FL, 33401
CASTELLANO AILEEN Agent 701 S Olive Ave, MIAMI, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 480 Hibiscus Street, PH6, Miami, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-04-22 480 Hibiscus Street, PH6, Miami, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 701 S Olive Ave, 1009, MIAMI, FL 33401 -
REINSTATEMENT 2023-12-05 - -
REGISTERED AGENT NAME CHANGED 2023-12-05 CASTELLANO, AILEEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-12-05
Domestic Profit 2019-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State