Search icon

DEERFIELD MULTI SERVICES INC. - Florida Company Profile

Company Details

Entity Name: DEERFIELD MULTI SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEERFIELD MULTI 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: 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: 24 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: P19000079704
FEI/EIN Number NOT APPLICABLE

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

Address: 303 SW DUSTIN AVE, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 1150 NW 72ND AVE, # 740, MIAMI, FL, FL, 33126, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO LUIS O President 303 SW DUSTIN AVE, PORT SAINT LUCE, FL, 34953
MERCADO LUIS O Director 303 SW DUSTIN AVE, PORT SAINT LUCE, FL, 34953
HERNANDEZ JULIAN J Agent 1150 N.W. 72ND AVE. # 740, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-31 303 SW DUSTIN AVE, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 1150 N.W. 72ND AVE. # 740, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-07-20 303 SW DUSTIN AVE, PORT SAINT LUCIE, FL 34953 -
REINSTATEMENT 2021-04-07 - -
REGISTERED AGENT NAME CHANGED 2021-04-07 HERNANDEZ, JULIAN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-07-20
REINSTATEMENT 2021-04-07
Domestic Profit 2019-10-24

Date of last update: 02 May 2025

Sources: Florida Department of State