Search icon

D.T.C. STAIRS INC.

Company Details

Entity Name: D.T.C. STAIRS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2009 (15 years ago)
Document Number: P96000089998
FEI/EIN Number 650831280
Address: 6401 N.W. 74TH AVE., MIAMI, FL, 33166
Mail Address: 6401 N.W. 74TH AVE., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JURADO SALVADOR A Agent 6401 N.W. 74TH AVE., MIAMI, FL, 33166

President

Name Role Address
JURADO SALVADOR A President 6401 N.W. 74TH AVE., MIAMI, FL, 33166

Director

Name Role Address
JURADO SALVADOR A Director 6401 N.W. 74TH AVE., MIAMI, FL, 33166
JURADO JOSE A Director 6401 N.W. 74TH AVE., MIAMI, FL, 33166
JURADO ALEJANDRO Director 6401 N.W. 74TH AVE., MIAMI, FL, 33166

Secretary

Name Role Address
JURADO JOSE A Secretary 6401 N.W. 74TH AVE., MIAMI, FL, 33166

Treasurer

Name Role Address
JURADO JOSE A Treasurer 6401 N.W. 74TH AVE., MIAMI, FL, 33166

Vice President

Name Role Address
JURADO ALEJANDRO Vice President 6401 N.W. 74TH AVE., MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143090 DTC STAIRS ACTIVE 2022-11-17 2027-12-31 No data 6401 NW 74 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-08-25 JURADO, SALVADOR A No data
AMENDMENT 2009-12-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State