Search icon

CODELERO SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: CODELERO SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CODELERO SOFTWARE, 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: 15 Feb 2000 (25 years ago)
Date of dissolution: 29 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: P00000015760
FEI/EIN Number 651054282

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

Address: 4621 SOUTHWEST 104TH COURT, MIAMI, FL, 33165
Mail Address: 4621 SOUTHWEST 104TH COURT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLANES ORLANDO Owne 4621 SOUTHWEST 104TH COURT, MIAMI, FL, 33165
LLANES ORLANDO Agent 4621 SW 104TH CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 4621 SW 104TH CT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2004-04-29 4621 SOUTHWEST 104TH COURT, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2004-04-29 LLANES, ORLANDO -

Documents

Name Date
Voluntary Dissolution 2020-12-29
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State