ALLIED DEMOLITION, INC. - Florida Company Profile

Entity Name: | ALLIED DEMOLITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIED DEMOLITION, 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: | 18 Apr 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2012 (13 years ago) |
Document Number: | P97000035225 |
FEI/EIN Number |
593502344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7950 NW 53 ST, MIAMI, FL, 33166, US |
Mail Address: | 7950 NW 53 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILERA OMAR | President | 4400 SW 15 STREET, MIAMI, FL, 33134 |
CEDENO JORGE M | Vice President | 12040 SW 3 STREET, FORT LAUDERDALE, FL, 33325 |
Aguilera Omar | Agent | 7950 NW 53 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 7950 NW 53 ST, 337, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-20 | Aguilera, Omar | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 7950 NW 53 ST, 337, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2014-04-09 | 7950 NW 53 ST, 337, MIAMI, FL 33166 | - |
REINSTATEMENT | 2012-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002217155 | TERMINATED | 502009CA029493XXXXMB | 15TH JUD. CIR. PALM BEACH FL | 2009-11-09 | 2014-11-19 | $26,268.42 | CASEY CIKLIN LUBITZ MARTENS & O'CONNELL, 515 N. FLAGLER DR., SUITE 1900, WEST PALM BEACH, FL 33401 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-15 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State