Search icon

CARDEL FIRE PROTECTION, INC.

Company Details

Entity Name: CARDEL FIRE PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1988 (36 years ago)
Date of dissolution: 18 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Dec 2015 (9 years ago)
Document Number: K53513
FEI/EIN Number 65-0157963
Address: 1430 NW 108TH AVE, SUITE 101, MIAMI, FL 33172
Mail Address: 1430 NW 108TH AVE, SUITE 101, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARBALLO, DELIA R. Agent 11681 SW 28TH STREET, MIAMI, FL 33165

Vice President

Name Role Address
CARBALLO, JORGE V. Vice President 11681 SW 28TH STREET, MIAMI, FL 33165
ANON, IDANIA G. Vice President 8971 SW 60TH TERRACE, MIAMI, FL 33173
ANON, LILIANA Y. Vice President 11621 SW 28 STREET, MIAMI, FL 33165

Secretary

Name Role Address
CARBALLO, JORGE V. Secretary 11681 SW 28TH STREET, MIAMI, FL 33165

Director

Name Role Address
CARBALLO, JORGE V. Director 11681 SW 28TH STREET, MIAMI, FL 33165
CARBALLO, DELIA R. Director 11681 SW 28TH STREET, MIAMI, FL 33165

President

Name Role Address
CARBALLO, DELIA R. President 11681 SW 28TH STREET, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
CONVERSION 2015-12-18 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000208554. CONVERSION NUMBER 900000156639
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 1430 NW 108TH AVE, SUITE 101, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2007-02-20 1430 NW 108TH AVE, SUITE 101, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 11681 SW 28TH STREET, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State