Search icon

ADALIO INC. - Florida Company Profile

Company Details

Entity Name: ADALIO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADALIO 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: 08 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000002472
FEI/EIN Number 47-2747683

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

Address: 7928 WEST DR #705, NORTH BAY VILLAGE, FL, 33141
Mail Address: 7928 WEST DR #705, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVIANO GUILLERMO President 7928 WEST DR #705, NORTH BAY VILLAGE, FL, 33141
Chaviano Yoli Vice President 7928 WEST DR #705, NORTH BAY VILLAGE, FL, 33141
CHAVIANO GUILLERMO Agent 7928 WEST DR #705, NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003402 DIVERGENT INK ACTIVE 2015-01-09 2026-12-31 - 7928 WEST DR, #705, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-22 - -
REGISTERED AGENT NAME CHANGED 2020-01-22 CHAVIANO, GUILLERMO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-01-22
ANNUAL REPORT 2016-09-15
Domestic Profit 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State