Search icon

DADESYSTEMS, INC. - Florida Company Profile

Company Details

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

DADESYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2017 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: P17000026839
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 548 Market Street, San Francisco, CA, 94104, US
Address: 7300 N Kendall Dr, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESTER RUSSELL Chief Financial Officer 7300 N Kendall Dr, Miami, FL, 33156
Germanese Joe Director 548 Market Street, San Francisco, CA, 94104
Vettel Matthew Director 548 Market Street, San Francisco, CA, 94104
Albert Tucker Director 548 Market Street, San Francisco, CA, 94104
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
364696384
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 7300 N Kendall Dr, Suite 200, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2025-01-12 7300 N Kendall Dr, Suite 200, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-12-19 CORPORATION SERVICE COMPANY -
AMENDED AND RESTATEDARTICLES 2022-04-14 - -
MERGER 2022-04-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000225357
AMENDMENT 2022-04-06 - -
AMENDED AND RESTATEDARTICLES 2020-01-31 - -
AMENDED AND RESTATEDARTICLES 2019-11-08 - -
AMENDED AND RESTATEDARTICLES 2019-10-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-30
Reg. Agent Change 2022-12-19
Amended and Restated Articles 2022-04-14
Merger 2022-04-11
Amendment 2022-04-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-07

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
414100.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State