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 |
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 |
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 |
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 | - |
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 |
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