Search icon

BLACK INVESTORS OF DADE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: BLACK INVESTORS OF DADE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK INVESTORS OF DADE COUNTY, 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: 05 Sep 1980 (45 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 683436
FEI/EIN Number 592032204

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

Mail Address: 3634 Grand Avenue, MIAMI, FL, 33133, US
Address: 5140 NW 7TH AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON CHARLES President 3634 GRAND AVENUE, MIAMI, FL, 33133
WALLACE SONDRA Director 3634 Grand Avenue, MIAMI, FL, 33133
GIBSON CHARLES Agent 3634 GRAND AVENUE, MIAMI, FL, 33133
WILSON, THELMA V Vice President 3634 Grand Avenue, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023368 BIDCO LIQUORS EXPIRED 2011-03-04 2016-12-31 - 5140 NW 7 AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-16 5140 NW 7TH AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2010-04-12 GIBSON, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 3634 GRAND AVENUE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-09 5140 NW 7TH AVE, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000379454 TERMINATED 1000000409604 MIAMI-DADE 2013-02-11 2033-02-13 $ 1,048.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State