Search icon

REDLAND PROTECTION CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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