Search icon

WAL-EDG INC. - Florida Company Profile

Company Details

Entity Name: WAL-EDG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAL-EDG 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: 28 Dec 2005 (19 years ago)
Date of dissolution: 08 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2022 (3 years ago)
Document Number: P05000167457
FEI/EIN Number 204108192

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

Address: 1437 WEST 49TH STREET, HIALEAH, FL, 33012, US
Mail Address: 1437 WEST 49TH STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ CARMEN W Vice President 15468 SW. 32ND TERR., MIAMI,, FL, 33185
CASIANO EDGARDO S President 15468 SW. 32ND TERR., MIAMI, FL, 33185
CASIANO EDGARDO S Agent 15468 SW. 32ND TERR., MIAMI, FL., FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06039700051 DISCOVERY ACHIVEMENT CENTER ACTIVE 2006-02-08 2026-12-31 - 1437 WEST 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-08 - -
REINSTATEMENT 2017-10-09 - -
REGISTERED AGENT NAME CHANGED 2017-10-09 CASIANO, EDGARDO SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1437 WEST 49TH STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2010-04-29 1437 WEST 49TH STREET, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 15468 SW. 32ND TERR., MIAMI, FL., FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001571216 TERMINATED 1000000520757 MIAMI-DADE 2013-10-21 2023-10-29 $ 468.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State