Search icon

D'MAURA, INC. - Florida Company Profile

Company Details

Entity Name: D'MAURA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'MAURA, 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: 21 Dec 1992 (32 years ago)
Document Number: P92000013080
FEI/EIN Number 650423000

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

Address: 7900 NE 10th Ave., MIAMI, FL, 33138, US
Mail Address: PO BOX 41-6201, MIAMI BEACH, FL, 33141, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURA JESUS DJr. President PB 41-6201, MIAMI BEACH, FL, 331418201
MAURA JESUS DJr. Treasurer PB 41-6201, MIAMI BEACH, FL, 331418201
Maura Jesus DJr. Chairman PB 41-6201, Miami Beach, FL, 33141
Maura Jesus DJr. Vice President Pb 41-6201, MIAMI BEACH, FL, 33141
Maura Jesus DJr. Secretary Pb 41-6201, MIAMI BEACH, FL, 33141
MAURA JESUS DJr. Agent PB 41-6201, MIAMI BEACH, FL, 331418201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 7900 NE 10th Ave., MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-04-28 7900 NE 10th Ave., MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2015-04-18 MAURA, JESUS D, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-18 PB 41-6201, MIAMI BEACH, FL 33141-8201 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State