Entity Name: | CLICK APP DRIVE.COM CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CLICK APP DRIVE.COM CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 24 Oct 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P18000089031 |
FEI/EIN Number |
83-2356044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17800 S DIXIE HWY, Bay 2, MIAMI, FL 33157 |
Mail Address: | 17800 S DIXIE HWY, Miami, FL 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
arias, alfredo | Agent | 17800 S DIXIE HWY, Bay 2, MIAMI, FL 33157 |
arias, alfredo a, sr | President | 7080 SW 82 CT, MIAMI, FL 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-12 | arias, alfredo | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 17800 S DIXIE HWY, Bay 2, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-07 | 17800 S DIXIE HWY, Bay 2, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-07 | 17800 S DIXIE HWY, Bay 2, MIAMI, FL 33157 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000232033 | ACTIVE | 1000000952822 | MIAMI-DADE | 2023-05-16 | 2043-05-24 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000371332 | ACTIVE | 1000000867586 | DADE | 2020-11-13 | 2040-11-18 | $ 15,622.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000819548 | ACTIVE | 1000000851139 | DADE | 2019-12-10 | 2039-12-18 | $ 14,766.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2023-07-24 |
AMENDED ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2020-01-21 |
AMENDED ANNUAL REPORT | 2019-10-07 |
AMENDED ANNUAL REPORT | 2019-05-08 |
AMENDED ANNUAL REPORT | 2019-04-12 |
AMENDED ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2019-02-19 |
Domestic Profit | 2018-10-24 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State