Search icon

J DANAY SOUTH FLORIDA, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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