Search icon

ALL DADE PAVERS INC. - Florida Company Profile

Company Details

Entity Name: ALL DADE PAVERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL DADE PAVERS 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: 12 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: P19000050244
FEI/EIN Number 86-1871282

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

Address: 224 CARLISLE DR, Miami Springs, FL, 33166, US
Mail Address: 224 CARLISLE DR, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Stephen President 224 CARLISLE DR, Miami Springs, FL, 33166
DIAZ STEPHEN Agent 224 CARLISLE DR, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-03 224 CARLISLE DR, Miami Springs, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-02-03 DIAZ, STEPHEN -
REINSTATEMENT 2021-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 224 CARLISLE DR, Miami Springs, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 224 CARLISLE DR, MIAMI SPRINGS, FL 33166 -
AMENDMENT 2020-08-31 - -
AMENDMENT 2019-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-03
Amendment 2020-08-31
Amendment 2019-11-18
Domestic Profit 2019-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State