Entity Name: | DAVID'S APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID'S APARTMENTS, 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: | 29 Jun 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Aug 2011 (14 years ago) |
Document Number: | P93000045815 |
FEI/EIN Number |
650435196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6026 SW 191 AVENUE, FORT LAUDERDALE, FL, 33332, US |
Mail Address: | 6026 SW 191 AVENUE, FORT LAUDERDALE, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ MARLENE | Vice President | 6026 SW 191 AVENUE, FORT LAUDERDALE, FL, 33332 |
REYES DAVID | President | 1801 SW 90th Avenue, MIAMI, FL, 33165 |
RUIZ MARLENE | Agent | 6026 SW 191 AVENUE, FORT LAUDERDALE, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-18 | 6026 SW 191 AVENUE, FORT LAUDERDALE, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2016-03-18 | 6026 SW 191 AVENUE, FORT LAUDERDALE, FL 33332 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-18 | RUIZ, MARLENE | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-18 | 6026 SW 191 AVENUE, FORT LAUDERDALE, FL 33332 | - |
REINSTATEMENT | 2011-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State