Search icon

DALTON HABITAT, INC - Florida Company Profile

Company Details

Entity Name: DALTON HABITAT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALTON HABITAT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: P11000077194
FEI/EIN Number 45-3982003

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

Address: 7270 NW 12TH ST, MIAMI, FL, 33126, US
Mail Address: 7270 NW 12TH ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALY SOSA URI SASSON President 7270 NW 12TH ST, MIAMI, FL, 33126
DALY URI Agent 7270 NW 12TH ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-07 7270 NW 12TH ST, PH 8, MIAMI, FL 33126 -
REINSTATEMENT 2023-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-07 7270 NW 12TH ST, PH 8, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-11-07 7270 NW 12TH ST, PH 8, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-14 DALY, URI -
REINSTATEMENT 2019-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-26
REINSTATEMENT 2023-11-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-04-14
ANNUAL REPORT 2017-03-21
Amendment 2016-04-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State