Entity Name: | MIAMI DADE EXTERMINATORS CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI DADE EXTERMINATORS CO. 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: | 09 Jun 2004 (21 years ago) |
Document Number: | P04000089651 |
FEI/EIN Number |
201224704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15760 S.W. 150 Ct., MIAMI, FL, 33187, US |
Mail Address: | PO BOX 650855, MIAMI, FL, 33265 |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ EDALGIO | President | PO BOX 650855, MIAMI, FL, 33265 |
PEREZ EDALGIO | Secretary | PO BOX 650855, MIAMI, FL, 33265 |
PEREZ EDALGIO | Treasurer | PO BOX 650855, MIAMI, FL, 33265 |
PEREZ EDALGIO | Director | PO BOX 650855, MIAMI, FL, 33265 |
PEREZ GLORIA M | Vice President | 15760 S.W. 150 Ct., MIAMI, FL, 33187 |
PEREZ EDALGIO | Agent | 15760 S.W. 150 Ct., MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 15760 S.W. 150 Ct., MIAMI, FL 33187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 15760 S.W. 150 Ct., MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 15760 S.W. 150 Ct., MIAMI, FL 33187 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State