Search icon

DIRT PROS OF FORT LAUDERDALE, INC - Florida Company Profile

Company Details

Entity Name: DIRT PROS OF FORT LAUDERDALE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRT PROS OF FORT LAUDERDALE, 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: 25 Aug 2017 (8 years ago)
Date of dissolution: 15 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: P17000071487
FEI/EIN Number APPLIED FOR

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

Address: 1101 BRICKELL AVENUE, 8TH FLOOR, MIAMI, FL, 33131
Mail Address: 1101 BRICKELL AVENUE, 8TH FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYWOOD NATALIE V President 600 W LAS OLAS BLVD, FORT LAUDERDALE, FL, 33312
KIFFIN-LEWIS VALERIE Agent 401 NW 7TH AVENUE, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114939 DIRT PROS CONTRACTING EXPIRED 2017-10-18 2022-12-31 - 1101 BRICKELL AVENUE, 8TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-15 - -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 KIFFIN-LEWIS, VALERIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-15
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-05
Domestic Profit 2017-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State