Search icon

FADAR CORPORATION - Florida Company Profile

Company Details

Entity Name: FADAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FADAR CORPORATION 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: 10 Oct 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000130720
FEI/EIN Number 260516635

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

Address: 8228 W. FLAGLER ST., MIAMI, FL, 33144
Mail Address: 5317 N.W. 113 PL, MIAMI, FL, 33178
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA MARIA D President 5317 N.W. 113 PL, MIAMI, FL, 33178
MOLINA MARIA D Director 5317 N.W. 113 PL, MIAMI, FL, 33178
MOLINA FABIO Vice President 5317 N.W. 113 PL, MIAMI, FL, 33178
MOLINA FABIO Director 5317 N.W. 113 PL, MIAMI, FL, 33178
GUTIERREZ HEYNER J Secretary 125 SW 84TH AVE, MIAMI, FL, 33144
GUTIERREZ HEYNER J Director 125 SW 84TH AVE, MIAMI, FL, 33144
MOLINA MARIA D Agent 5317 N.W. 113 PL, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08221900007 LA HORMIGA DE ORO #3 EXPIRED 2008-08-08 2013-12-31 - 5317 N.W 113 PL, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 8228 W. FLAGLER ST., MIAMI, FL 33144 -
AMENDMENT 2008-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000135528 TERMINATED 1000000251115 DADE 2012-02-15 2032-03-01 $ 1,956.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-28
Amendment 2008-08-08
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-07-17
Domestic Profit 2006-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State