Search icon

DURO DYNE SOUTHEAST CORP. - Florida Company Profile

Company Details

Entity Name: DURO DYNE SOUTHEAST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DURO DYNE SOUTHEAST CORP. 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: 10 Jun 1991 (34 years ago)
Date of dissolution: 13 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2018 (7 years ago)
Document Number: S58286
FEI/EIN Number 593071884

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

Address: 10 Venetian Way, Miami Beach, FL, 33139, US
Mail Address: DURO DYNE CORP., 81 SPENCE STREET, BAY SHORE, NY, 11706, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINDEN RANDALL Chief Executive Officer 2883 BAY DR, MERRICK, NY, 11566
HINDEN IRENE Agent 10 Venetian Way, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 10 Venetian Way, 1202, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 10 Venetian Way, 1202, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2004-04-19 HINDEN, IRENE -
CHANGE OF MAILING ADDRESS 2003-04-22 10 Venetian Way, 1202, Miami Beach, FL 33139 -

Documents

Name Date
Voluntary Dissolution 2018-06-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-20
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State