Search icon

DALE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: DALE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE INVESTMENTS, 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: 05 Mar 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000020507
FEI/EIN Number 650741018

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

Address: 9755 SW 62 ST., MIAMI, FL, 33173
Mail Address: 9755 SW 62 ST., MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES DANIEL R President 9755 SW 62ND ST, MIAMI, FL, 33173
VALDES DANIEL R Director 9755 SW 62ND ST, MIAMI, FL, 33173
VALDES DANIEL F Vice President 9100 SW 68 ST, MIAMI, FL, 33173
VALDES DANIEL F Director 9100 SW 68 ST, MIAMI, FL, 33173
VALDES LETICIA R Treasurer 9755 S.W. 62 STREET, MIAMI, FL, 33173
VALDES LETICIA R Director 9755 S.W. 62 STREET, MIAMI, FL, 33173
VALDES DAVID L Secretary 9755 S W 62ND ST, MIAMI, FL, 33173
VALDES DAVID L Director 9755 S W 62ND ST, MIAMI, FL, 33173
MARQUEZ JOSE M Agent 782 N.W. LEJUENE ROAD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1999-04-02 MARQUEZ, JOSE MPA -
REGISTERED AGENT ADDRESS CHANGED 1999-04-02 782 N.W. LEJUENE ROAD, SUITE 548, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-01-22
Domestic Profit Articles 1997-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State