Entity Name: | DAIBRUDEY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
DAIBRUDEY CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 12 Jun 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P12000053423 |
FEI/EIN Number |
45-5483273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11930 NE 19 DRIVE, 7, NORTH MIAMI, FL 33181 |
Mail Address: | 11930 NE 19 DRIVE, 7, NORTH MIAMI, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNATARO, SERGIO A | Agent | 11930 NE 19 DRIVE, 7, NORTH MIAMI, FL 33181 |
CANNATARO, SERGIO A | President | 11930 NE 19 DRIVE, 7 NORTH MIAMI, FL 33181 |
CANNATARO, SERGIO A | Vice President | 11930 NE 19 DRIVE, 7 NORTH MIAMI, FL 33181 |
CANNATARO, SERGIO A | Secretary | 11930 NE 19 DRIVE, 7 NORTH MIAMI, FL 33181 |
CANNATARO, SERGIO A | Treasurer | 11930 NE 19 DRIVE, 7 NORTH MIAMI, FL 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 11930 NE 19 DRIVE, 7, NORTH MIAMI, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 11930 NE 19 DRIVE, 7, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 11930 NE 19 DRIVE, 7, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-08 | CANNATARO, SERGIO A | - |
REINSTATEMENT | 2017-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-11-08 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-26 |
REINSTATEMENT | 2014-01-23 |
Domestic Profit | 2012-06-12 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State