Search icon

NATIONAL DEMOLITION INC - Florida Company Profile

Company Details

Entity Name: NATIONAL DEMOLITION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL DEMOLITION 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: 17 Jan 2013 (12 years ago)
Date of dissolution: 09 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: P13000006136
FEI/EIN Number 45-3950510

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

Address: 2520 CORAL WAY STE 2380, MIAMI, FL, 33145
Mail Address: 2520 CORAL WAY STE 2380, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EDGAR J Director 2520 CORAL WAY STE 2380, MIAMI, FL, 33145
RODRIGUEZ EDGAR J President 2520 CORAL WAY STE 2380, MIAMI, FL, 33145
RODRIGUEZ EDGAR J Treasurer 2520 CORAL WAY STE 2380, MIAMI, FL, 33145
RODRIGUEZ EDGAR J Secretary 2520 CORAL WAY STE 2380, MIAMI, FL, 33145
RODRIGUEZ EDGAR JJr. Agent 2520 CORAL WAY STE 2380, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016996 SOGO INTERNATIONAL EXPIRED 2014-02-17 2019-12-31 - 2520 CORAL WAY, #2380, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-23 - -
REGISTERED AGENT NAME CHANGED 2016-11-23 RODRIGUEZ, EDGAR J, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000468142 LAPSED 2017-007984-CA-01 MIAMI DADE CIRCUIT COURT 2017-08-16 2022-08-16 $240,608.38 U.E. MACHINERY & PARTS, LLC, 14850 NW 112TH AVENUE, HIALEAH GARDENS, FL 33018

Documents

Name Date
Voluntary Dissolution 2017-11-09
REINSTATEMENT 2016-11-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State