Search icon

DAGEL FINANCIAL INC. - Florida Company Profile

Company Details

Entity Name: DAGEL FINANCIAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAGEL FINANCIAL 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: 07 Mar 2003 (22 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: P03000026997
FEI/EIN Number 435003250

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

Address: 14723 SW 132 avenue, MIAMI, FL, 33186, US
Mail Address: 14723 SW 132ND AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIE DANIEL P President 14723 SW 132ND AVENUE, MIAMI, FL, 33186
ELIE DANIEL P Agent 14723 SW 132ND AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 14723 SW 132 avenue, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 14723 SW 132ND AVENUE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2008-01-04 ELIE, DANIEL PRES -
CANCEL ADM DISS/REV 2005-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State