Search icon

DANICO BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: DANICO BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANICO BUILDERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000044319
FEI/EIN Number 650917011

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

Address: 6286 SW 12TH ST, MIAMI, FL, 33144
Mail Address: 6286 SW 12TH ST, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIERZ DANILO President 6289 SW 12TH ST, MIAMI, FL, 33144
RAMIERZ DANILO Secretary 6289 SW 12TH ST, MIAMI, FL, 33144
RAMIERZ DANILO Director 6289 SW 12TH ST, MIAMI, FL, 33144
RAMERIZ DANILO Agent 6286 SW 12TH ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 6286 SW 12TH ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 6286 SW 12TH ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2003-04-25 6286 SW 12TH ST, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2003-04-25 RAMERIZ, DANILO -
NAME CHANGE AMENDMENT 2001-01-31 DANICO BUILDERS, INC. -
NAME CHANGE AMENDMENT 2000-11-29 DARV, INC. -
NAME CHANGE AMENDMENT 2000-04-14 COUGAR CONCRETE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000312879 ACTIVE 1000000267880 BROWARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-09-10
Name Change 2001-01-31
Name Change 2000-11-29
ANNUAL REPORT 2000-04-28
Name Change 2000-04-14
Domestic Profit 1999-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304251440 0418800 2002-03-19 94 PALM AVE, MIAMI BEACH, FL, 33138
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-03-19
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2002-03-28
Abatement Due Date 2002-04-03
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2002-03-28
Abatement Due Date 2002-04-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2002-03-28
Abatement Due Date 2002-04-03
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 03 May 2025

Sources: Florida Department of State