Search icon

DADE STORE SOLUTION, CORP - Florida Company Profile

Company Details

Entity Name: DADE STORE SOLUTION, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE STORE SOLUTION, 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: 21 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000086599
FEI/EIN Number 47-2149173

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

Address: 13985 sw 22 st, miami, FL, 33175, US
Mail Address: 3906 WEST 12 AVE, HIALEAH, FL, 33012, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA MAYRA A President 3906 WEST 12 AVE, HIALEAH, FL, 33012
AVILA MAYRA A Agent 3906 WEST 12 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-13 13985 sw 22 st, miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2020-06-26 AVILA, MAYRA A -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-12-09 - -
AMENDMENT 2014-11-19 - -

Documents

Name Date
ANNUAL REPORT 2021-04-03
REINSTATEMENT 2020-06-26
REINSTATEMENT 2015-11-09
Amendment 2014-12-09
Amendment 2014-11-19
Domestic Profit 2014-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State