Entity Name: | REDLAND PROTECTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REDLAND PROTECTION CORP 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: | 13 Dec 2017 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P17000098455 |
FEI/EIN Number |
82-3702135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9703 SOUTH DIXIE HWY, MIAMI, FL, 33156, US |
Mail Address: | 9703 SOUTH DIXIE HWY, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JUAN C | President | 9703 SOUTH DIXIE HWY, MIAMI, FL, 33156 |
CASTILLO YUSIMI | Vice President | 7024 SW 87TH AVE, MIAMI, FL, 33173 |
DIAZ JUAN C | Agent | 9703 SOUTH DIXIE HWY, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000031550 | REDLAND PROTECTION NTL CORP | EXPIRED | 2018-03-07 | 2023-12-31 | - | 1770 N E 191 STREET APT 407, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 9703 SOUTH DIXIE HWY, SUITE 116, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 9703 SOUTH DIXIE HWY, SUITE 116, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 9703 SOUTH DIXIE HWY, SUITE 116, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | DIAZ, JUAN C | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000055602 | ACTIVE | 2020-012159-CC-26 | 11TH JUDICIAL COUNTY COURT | 2021-02-03 | 2026-02-10 | $35,030.68 | FIVETOWER, LLC14, 20191 NE 16TH PLACE, MIAMI, FL 33179 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-04-16 |
REINSTATEMENT | 2018-10-16 |
Domestic Profit | 2017-12-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State