Entity Name: | AD-AL INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AD-AL INTERNATIONAL, 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: | 29 Sep 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P05000133762 |
FEI/EIN Number |
010864097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1240 S.W. 57TH. AVENUE, WEST MIAMI, FL, 33144, US |
Mail Address: | 1240 S.W. 57TH. AVENUE, WEST MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASANOVA JOSE L | Director | 1240 S.W. 57TH. AVENUE, WEST MIAMI, FL, 33144 |
CASANOVA JOSE L | President | 1240 S.W. 57TH. AVENUE, WEST MIAMI, FL, 33144 |
CASANOVA TERESITA R | Director | 1240 S.W. 57TH. AVENUE, WEST MIAMI, FL, 33144 |
CASANOVA TERESITA R | Vice President | 1240 S.W. 57TH. AVENUE, WEST MIAMI, FL, 33144 |
FERNANDEZ SERGIO L | Secretary | 2721 S. W. 92ND. PLACE, MIAMI, FL, 33165 |
SPENCER THOMAS RJD-ESQ | Agent | 2655 LE JEUNE ROAD, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000007537 | FRANKS CLEANERS | EXPIRED | 2014-01-22 | 2019-12-31 | - | 1240 SW 57TH AVE, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-05 | SPENCER, THOMAS R., JD-ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-05 | 2655 LE JEUNE ROAD, SUITE 532, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-03 | 1240 S.W. 57TH. AVENUE, WEST MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2009-04-03 | 1240 S.W. 57TH. AVENUE, WEST MIAMI, FL 33144 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000398320 | TERMINATED | 1000000598800 | MIAMI-DADE | 2014-03-21 | 2034-03-28 | $ 491.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-28 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-02-28 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-03-14 |
ANNUAL REPORT | 2006-10-29 |
ANNUAL REPORT | 2006-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State