Entity Name: | DAVID'S MOBILE WELDING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID'S MOBILE WELDING 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: | 27 Dec 1993 (31 years ago) |
Document Number: | P93000087922 |
FEI/EIN Number |
593215302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11041 SW 38TH ST, MIAMI, FL, 33165, US |
Mail Address: | 11041 SW 38TH ST, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZARAGOZA ELIECEL | President | 11041 SW 38 ST, MIAMI, FL, 33165 |
ROMERO RAUL | Vice President | 3500 SW 112ND AVE APT 113, MIAMI, FL, 33165 |
Zaragoza Eliecel D | Agent | 11041 SW 38TH ST, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Zaragoza, Eliecel David | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 11041 SW 38TH ST, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-08 | 11041 SW 38TH ST, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2009-01-08 | 11041 SW 38TH ST, MIAMI, FL 33165 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State