Search icon

DEL PRADO REALTY, INC. - Florida Company Profile

Company Details

Entity Name: DEL PRADO REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEL PRADO REALTY, 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: 13 Jul 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L01749
FEI/EIN Number 650178390

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

Address: 11890 SW 8TH ST, #502, MIAMI, FL, 33184, US
Mail Address: 11890 SW 8 ST, #502, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTENS TERESITA Secretary 8365 S.W. 58 ST, MIAMI, FL, 33143
CANTENS BERNARDO Agent 4533 N.W. 94 PLACE, MIAMI, FL, 33178
CANTENS, BERNARDO President 4533 N.W. 94 PLACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 11890 SW 8TH ST, #502, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2004-01-20 11890 SW 8TH ST, #502, MIAMI, FL 33184 -
REINSTATEMENT 2002-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-06-19 4533 N.W. 94 PLACE, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-06-30 CANTENS, BERNARDO -
REINSTATEMENT 1993-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000207699 LAPSED 1000000257737 DADE 2012-03-13 2022-03-21 $ 435.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-02-03
REINSTATEMENT 2002-06-19
REINSTATEMENT 1999-07-14
ANNUAL REPORT 1996-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State