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