Search icon

ALL DADE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ALL DADE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL DADE SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2002 (22 years ago)
Document Number: P02000130780
FEI/EIN Number 820578472

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

Address: 8835 SW 107 AVE # 313, MIAMI, FL, 33176, US
Mail Address: 8835 SW 107 AVE # 313, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA RAMON Director 8835 SW 107 AVE # 313, MIAMI, FL, 33176
MENDOZA RAMON President 8835 SW 107 AVE # 313, MIAMI, FL, 33176
MENDOZA PATRICIA F Secretary 8835 SW 107 AVE # 313, MIAMI, FL, 33176
MENDOZA PATRICIA F Treasurer 8835 SW 107 AVE # 313, MIAMI, FL, 33176
MENDOZA RAMON Agent 8835 SW 107 AVE # 313, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 8835 SW 107 AVE # 313, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-01-17 8835 SW 107 AVE # 313, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 8835 SW 107 AVE # 313, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State