Entity Name: | DADE COUNTY CORPORATE AGENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DADE COUNTY CORPORATE AGENTS, 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: | 10 Jul 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 1993 (32 years ago) |
Document Number: | 629170 |
FEI/EIN Number |
650141035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20295 NE 29 PLACE, SUITE 200, AVENTURA, FL, 33180 |
Mail Address: | 20295 NE 29 PLACE, SUITE 200, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kornik Gary H | Vice President | 20295 NE 29 PLACE, AVENTURA, FL, 33180 |
PERLOW JEFFREY M | President | 20295 NE 29 PLACE, AVENTURA, FL, 33180 |
FROMBERG LYNN W | Agent | 20295 NE 29 PLACE, STE 200, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-10-21 | 20295 NE 29 PLACE, SUITE 200, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2013-10-21 | 20295 NE 29 PLACE, SUITE 200, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-21 | 20295 NE 29 PLACE, STE 200, AVENTURA, FL 33180 | - |
REINSTATEMENT | 1993-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State