Search icon

CARDALES CORP. - Florida Company Profile

Company Details

Entity Name: CARDALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDALES 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: 13 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Mar 2010 (15 years ago)
Document Number: P05000006861
FEI/EIN Number 861139385

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

Address: 19195 Mystic Pointe Drive, AVENTURA, FL, 33180, US
Mail Address: 19195 Mystic Pointe Drive, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOROTHAMA, LLC President 919 NORTH MARKET STREET, SUITE 425, WILMINGTON, DE, 19801
PEREZ ACCOUNTING SERVICES INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 19195 Mystic Pointe Drive, 210, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-04-22 19195 Mystic Pointe Drive, 210, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-03-30 Perez Accounting Services -
REGISTERED AGENT ADDRESS CHANGED 2016-11-30 2875 NE 191 STREET SUITE 801, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2010-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-30
AMENDED ANNUAL REPORT 2016-11-30
ANNUAL REPORT 2016-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State