Search icon

DADE DELIVERY SERVICE, INC.

Company Details

Entity Name: DADE DELIVERY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000062684
FEI/EIN Number 201006957
Address: 7471 NW 63RD ST, MIAMI, FL, 33166
Mail Address: 7471 NW 63RD ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FONT ARMANDO Agent 2901 SW 135TH AVE, MIAMI, FL, 33175

President

Name Role Address
FONT ARMANDO President 2901 SW 135TH AVE, MIAMI, FL, 33175

Treasurer

Name Role Address
FONT ARMANDO Treasurer 2901 SW 135TH AVE, MIAMI, FL, 33175

Director

Name Role Address
FONT ARMANDO Director 2901 SW 135TH AVE, MIAMI, FL, 33175
FONT MARIA A Director 2901 SW 135TH AVE, MIAMI, FL, 33175

Vice President

Name Role Address
FONT MARIA A Vice President 2901 SW 135TH AVE, MIAMI, FL, 33175

Secretary

Name Role Address
FONT MARIA A Secretary 2901 SW 135TH AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001194118 LAPSED 10-8363-CC-23 MIAMI-DADE COUNTY COURT 2013-07-08 2018-07-23 $12,315.96 ADVANTA BANK CORP. IN RECEIVERSHIP OF THE FDIC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-03-15
Domestic Profit 2004-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State