Search icon

AD WEALTH MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: AD WEALTH MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AD WEALTH MANAGEMENT, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000046903
FEI/EIN Number 202658286

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

Address: 10345 SW 70 St, Miami, FL, 33173, US
Mail Address: 10345 SW 70 St, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUART ANDRE President 10345 SW 70 St, Miami, FL, 33173
DUART ANDRE Chief Executive Officer 10345 SW 70 St, Miami, FL, 33173
DUART ANDRE APCEO Agent 10345 SW 70 St, Miami, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 10345 SW 70 St, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2015-04-22 10345 SW 70 St, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 10345 SW 70 St, Miami, FL 33173 -
REINSTATEMENT 2013-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-01-06 DUART, ANDRE A, PCEO -

Documents

Name Date
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State