Search icon

DADELAND PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: DADELAND PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADELAND PIZZA, 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: 09 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000014008
FEI/EIN Number 274866712

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

Address: 9808 SW 77 AVE., MIAMI, FL, 33156
Mail Address: 9808 SW 77 AVE., MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DAVID 1 President 9808 SW 77 AVE., MIAMI, FL, 33156
PEREZ DAVID 1 Secretary 9808 SW 77 AVE., MIAMI, FL, 33156
PEREZ DAVID 1 Treasurer 9808 SW 77 AVE., MIAMI, FL, 33156
PEREZ DAVID 1 Director 9808 SW 77 AVE., MIAMI, FL, 33156
PEREZ DAVID Agent 9808 SW 77 AVE., MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000019808 FOCACCIA PIZZA EXPIRED 2011-02-23 2016-12-31 - 4701 SW 4 STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-19 - -
CHANGE OF MAILING ADDRESS 2012-10-19 9808 SW 77 AVE., MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2012-10-19 PEREZ, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000279451 TERMINATED 1000000659445 DADE 2015-02-13 2035-02-18 $ 1,628.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000542448 TERMINATED 1000000610132 MIAMI-DADE 2014-04-17 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000147875 ACTIVE 1000000576041 MIAMI-DADE 2014-01-21 2034-01-29 $ 1,286.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2012-10-19
Amendment 2011-06-30
Domestic Profit 2011-02-09

Date of last update: 03 May 2025

Sources: Florida Department of State