Search icon

THE DAILY WEST AVE CORP - Florida Company Profile

Company Details

Entity Name: THE DAILY WEST AVE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DAILY WEST AVE CORP 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: 05 Sep 2014 (10 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: P14000073852
FEI/EIN Number 47-1813268

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

Address: 2001 BISCAYNE BLVD, SUITE 107, MIAMI, FL, 33137
Mail Address: 2001 BISCAYNE BLVD, SUITE 107, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELTZER ADAM President 2001 BISCAYNE BLVD, MIAMI, FL, 33137
SALINAS ROBERT A Agent 5301 TAYLOR ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019570 THE DAILY CREATIVE FOOD CO. EXPIRED 2016-02-23 2021-12-31 - 2001 BISCAYNE BLVD UNIT 109, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 5301 TAYLOR ST, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-25
Domestic Profit 2014-09-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State