Entity Name: | SOUTH DADE DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH DADE DEVELOPMENT, 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: | 12 Nov 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P02000120578 |
FEI/EIN Number |
571136699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9041 SW 57 TERR, MIAMI, FL, 33173 |
Mail Address: | 9041 SW 57 TERR, MIAMI, FL, 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOLARCZYK MARCELO | Director | 9041 SW 57 TERR, MIAMI, FL, 33173 |
STOLARCZYK MARCELO | President | 9041 SW 57 TERR, MIAMI, FL, 33173 |
HERNANDEZ FRANK | Director | 8575 SW 115 CT, MIAMI, FL, 33173 |
LOPEZ RAFAEL | Director | 9710 E Indigo St, Palmetto Bay, FL, 33157 |
LOPEZ RAFAEL | Secretary | 9710 E Indigo St, Palmetto Bay, FL, 33157 |
LOPEZ ELIZABETH | Director | 7951 SW 35 TERR, MIAMI, FL, 33155 |
STOLARCZYK MARCELO | Agent | 9041 SW 57 TERR, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State