Search icon

DREADED RUM, INC. - Florida Company Profile

Company Details

Entity Name: DREADED RUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREADED RUM, 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: 03 Jul 2012 (13 years ago)
Date of dissolution: 03 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: P12000059212
FEI/EIN Number 46-0690104

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

Address: 10245 SW 60 AVE., PINECREST, FL, 33156, US
Mail Address: 10245 S.W. 60 Avenue, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EFRONSON LEON President 10245 SW 60 AVE., PINECREST, FL, 33156
EFRONSON LEON Agent 10245 SW 60 AVENUE, MIAMI, FL, 33156
EFRONSON LISE Vice President 10245 SW 60 AVE., PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-03 - -
CHANGE OF MAILING ADDRESS 2020-06-24 10245 SW 60 AVE., PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2012-09-24 EFRONSON, LEON -
REGISTERED AGENT ADDRESS CHANGED 2012-09-24 10245 SW 60 AVENUE, MIAMI, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-03
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-07-10
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-07
Reg. Agent Change 2012-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State