Search icon

IFA LADE, INC. - Florida Company Profile

Company Details

Entity Name: IFA LADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IFA LADE, 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: 09 Dec 2015 (9 years ago)
Date of dissolution: 25 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: P15000098005
FEI/EIN Number 831660361

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

Address: 8432 SW 40 STREET, MIAMI, FL, 33155, US
Mail Address: 8432 SW 40 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DULIANNY President 8432 SW 40 STREET, MIAMI, FL, 33155
RODRIGUEZ DULIANNY Director 8432 SW 40 STREET, MIAMI, FL, 33155
PLAZ ISKANDER Vice President 8432 SW 40 STREET, MIAMI, FL, 33155
PLAZ ISKANDER Director 8432 SW 40 STREET, MIAMI, FL, 33155
RODRIGUEZ DULIANNY Agent 8432 SW 40 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-25 - -
AMENDMENT AND NAME CHANGE 2018-08-01 IFA LADE, INC. -
REGISTERED AGENT NAME CHANGED 2018-08-01 RODRIGUEZ, DULIANNY -
REGISTERED AGENT ADDRESS CHANGED 2018-08-01 8432 SW 40 STREET, MIAMI, FL 33155 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-25
Amendment and Name Change 2018-08-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State