Search icon

DRAPERIES UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: DRAPERIES UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAPERIES UNLIMITED, 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: 26 Mar 1999 (26 years ago)
Document Number: P99000028073
FEI/EIN Number 650910951

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

Mail Address: 1195 S W 58TH AVE, MIAMI, FL, 33144, US
Address: 7151 S W 42 TERR, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUINA MARIA M Director 1195 S W 58TH AVE, MIAMI, FL, 33144
MUINA MARIA M President 1195 S W 58TH AVE, MIAMI, FL, 33144
MUINA MARIA M Vice President 1195 S W 58TH AVE, MIAMI, FL, 33144
MUINA MARIA M Secretary 1195 S W 58TH AVE, MIAMI, FL, 33144
MUINA MARIA M Treasurer 1195 S W 58TH AVE, MIAMI, FL, 33144
MUINA MARIA M Agent 1195 S W 58TH AVE, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000063959 THE AMERICAN PRIDE EXPIRED 2010-07-12 2015-12-31 - 7035 S.W. 47TH STREET, SUITE F, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 7151 S W 42 TERR, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-04-09 7151 S W 42 TERR, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1195 S W 58TH AVE, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State