Search icon

DADELAND COLONNADE 612, CORP. - Florida Company Profile

Company Details

Entity Name: DADELAND COLONNADE 612, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADELAND COLONNADE 612, CORP. 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: 20 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000094550
FEI/EIN Number 263893212

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

Address: 10701 SW 104 ST, MIAMI, FL, 33176, US
Mail Address: 10701 SW 104 ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANGELISTA CRUZ LUZAIRA Vice President 10701 SW 104 ST, MIAMI, FL, 33176
EVANGELISTA GERARDO President 10701 SW 104 ST, MIAMI, FL, 33176
Evangelista Gabriele R Secretary 10701 Sw 104 ST, Miami, FL, 33176
CASTILLO ROBERTO Agent 10701 SW 104 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 10701 SW 104 ST, C/O ROBERTO CASTILLO, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-01-27 10701 SW 104 ST, C/O ROBERTO CASTILLO, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 10701 SW 104 ST, C/O ROBERTO CASTILLO, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2015-04-28 CASTILLO, ROBERTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000196841 ACTIVE 1000000392757 BROWARD 2013-01-07 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-12-16
REINSTATEMENT 2020-07-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State