Search icon

SOUTH DADE WELDING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH DADE WELDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH DADE WELDING, 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: 14 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000015475
FEI/EIN Number 650981789

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

Address: 5418 SW 89TH PLACE, MIAMI, FL, 33165
Mail Address: 5418 SW 89TH PLACE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN EDGAR President 5418 SW 89TH PLACE, MIAMI, FL, 33165
GUZMAN EDGAR Director 5418 SW 89TH PLACE, MIAMI, FL, 33165
SANTIRZO DAYAMI Secretary 5418 SW 89TH PLACE, MIAMI, FL, 33165
SANTIRZO DAYAMI Director 5418 SW 89TH PLACE, MIAMI, FL, 33165
LEYVA CARLOS J Vice President 7381 S.W. 109TH CT., MIAMI, FL, 33165
LEYVA CARLOS J Director 7381 S.W. 109TH CT., MIAMI, FL, 33165
GUZMAN EDGAR Agent 5418 SW 89TH PLACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2005-10-19 - -

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-01
Amendment 2005-10-19
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State