Search icon

ALL DADE POOLS, INC - Florida Company Profile

Company Details

Entity Name: ALL DADE POOLS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL DADE POOLS, 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: 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: 12 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: P05000070455
FEI/EIN Number 650204441

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

Address: 14444 SW 107 TERR, MIAMI, FL, 33186, US
Mail Address: P.O.BOX 173724, MIAMI GARDENS, FL, 33017, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JULIO President 14444 SW 107 TERR, MIAMI, FL, 33186
HERNANDEZ JULIO Jr. Vice President 11230 NW 60 CT, Hialeah, FL, 33012
HERNANDEZ JULIO Sr. Agent 14444 SW 107 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-09 - -
REGISTERED AGENT NAME CHANGED 2021-03-09 HERNANDEZ, JULIO, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 14444 SW 107 TERR, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 14444 SW 107 TERR, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-04-25 14444 SW 107 TERR, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2009-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-03-09
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State