Entity Name: | DRAGON INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRAGON INDUSTRIES, 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: | 07 Oct 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2010 (14 years ago) |
Document Number: | P93000069825 |
FEI/EIN Number |
650459050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 GROVE ISLE DR, UNITE 1703, COCONUT GROVE, FL, 33133 |
Mail Address: | 9100 S DADELAND BLVD, SUITE 1701, MIAMI, FL, 33156, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUIJANO LUIS | President | 2 GROVE ISLE DR., #1703, MIAMI, FL, 33133 |
QUIJANO EDUARDO | President | 2 GROVE ISLE DR., #1703, MIAMI, FL, 33133 |
BINSTOCK ALEX SCPA | Agent | 9100 S. DADELAND BLVD, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-16 | 2 GROVE ISLE DR, UNITE 1703, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 9100 S. DADELAND BLVD, SUITE 1701, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | BINSTOCK, ALEX S, CPA | - |
REINSTATEMENT | 2010-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State