Search icon

ADL PRO IMAGES INC - Florida Company Profile

Company Details

Entity Name: ADL PRO IMAGES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADL PRO IMAGES 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: 19 Nov 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000094611
FEI/EIN Number 81-0690309

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

Address: 1750 N BAY SHORE DR, 4008, MIAMI, FL, 33132, US
Mail Address: 1750 N BAY SHORE DR, 4008, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ALEXIS D President 1750 N BAY SHORE DR 4008, MIAMI, FL, 33132
LOPEZ VARON ALEXIS D Agent 1750 N BAYSHORE DR, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 1750 N BAY SHORE DR, 4008, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-04-06 1750 N BAY SHORE DR, 4008, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1750 N BAYSHORE DR, 4008, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2016-03-16 LOPEZ VARON, ALEXIS D -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-16
Domestic Profit 2015-11-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State