Search icon

DOLPHIN RENTAL EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: DOLPHIN RENTAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLPHIN RENTAL EQUIPMENT, 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 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2000 (24 years ago)
Document Number: P93000086958
FEI/EIN Number 650459865

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

Address: 12344 SW 117 Ct, MIAMI, FL, 33186, US
Mail Address: 12344 SW 117 Ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORIEGA JOSE E Agent 3435 SW 72 CT, MIAMI, FL, 33155
NORIEGA JOSE E Vice President 12344 SW 117 Ct, MIAMI, FL, 33186
NORIEGA JOSE E Director 12344 SW 117 Ct, MIAMI, FL, 33186
NORIEGA JOSE E President 3435 SW 72 CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 12344 SW 117 Ct, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-05-01 12344 SW 117 Ct, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 3435 SW 72 CT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2002-07-31 NORIEGA, JOSE E -
AMENDMENT 2000-11-13 - -
REINSTATEMENT 1996-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State