Entity Name: | J DANAY SOUTH FLORIDA, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J DANAY SOUTH FLORIDA, CORP 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 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2022 (3 years ago) |
Document Number: | P04000163982 |
FEI/EIN Number |
760736450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15400 nw 18 AVE, OPALOCKA, FL, 33054, US |
Mail Address: | 15400 NW 18 AVE, OPALOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARDO GERARDO I | Treasurer | 15400 NW 18 AVE, OPALOCKA, FL, 33054 |
PANTOJA ANA B | Agent | 15400 NW 18 AVE, OPALOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 15400 NW 18 AVE, OPALOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 15400 nw 18 AVE, OPALOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 15400 nw 18 AVE, OPALOCKA, FL 33054 | - |
REINSTATEMENT | 2022-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | PANTOJA, ANA B | - |
CANCEL ADM DISS/REV | 2010-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-03-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State