Search icon

CLARIDAN, INC. - Florida Company Profile

Company Details

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

CLARIDAN, 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: 07 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: P03000110542
FEI/EIN Number 061719544

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

Address: 290 NW 165 ST., MEZZANINE 100, MIAMI, FL, 33169
Mail Address: 290 NW 165 ST., MEZZANINE 100, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ DE LA ROCHA DANIEL President 290 NW 165 ST., MIAMI, FL, 33169
DIAZ DE LA ROCHA DANIEL Chief Executive Officer 290 NW 165 ST., MIAMI, FL, 33169
DIAZ DE LA ROCHA ADRIANA M Treasurer 290 NW 165 ST., MIAMI, FL, 33169
DIAZ DE LA ROCHA DANIEL Agent 290 NW 165 ST., MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 290 NW 165 ST., MEZZANINE 100, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2017-04-25 290 NW 165 ST., MEZZANINE 100, MIAMI, FL 33169 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-30 290 NW 165 ST., MEZZANINE 100, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2005-02-02 DIAZ DE LA ROCHA, DANIEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000510866 TERMINATED 1000000604614 MIAMI-DADE 2014-04-03 2034-05-01 $ 3,498.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State