Search icon

JUDI R. MALE, A.S.I.D., INC. - Florida Company Profile

Company Details

Entity Name: JUDI R. MALE, A.S.I.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUDI R. MALE, A.S.I.D., 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: 01 Sep 1982 (43 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F98885
FEI/EIN Number 592218838

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

Address: 7520 SW 57 AVE, SUITE K, SOUTH MIAMI, FL, 33143, US
Mail Address: 7520 SW 57 AVE, SUITE K, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALE JUDI R President 7520 SW 57 AVE #K, SOUTH MIAMI, FL, 33143
MALE JUDI R Director 7520 SW 57 AVE #K, SOUTH MIAMI, FL, 33143
CAHLIN ALISON Vice President 7520 SW 57 AVE #K, SOUTH MIAMI, FL, 33143
CAHLIN ALISON Director 7520 SW 57 AVE #K, SOUTH MIAMI, FL, 33143
CAHLIN RICHARD A Agent 1001 BRICKELL BAY DR, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091568 MALE CAHLIN DESIGN PARTNERS EXPIRED 2012-09-18 2017-12-31 - 9100 HAMMOCK LAKE DR., CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-05-06 CAHLIN , RICHARD A -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 1001 BRICKELL BAY DR, SUITE # 1400, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 7520 SW 57 AVE, SUITE K, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2007-04-05 7520 SW 57 AVE, SUITE K, SOUTH MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2007-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1983-11-28 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-19
REINSTATEMENT 2007-04-05
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State