Entity Name: | DANAD CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DANAD CORPORATION 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: | 02 Jun 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P97000048308 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14171 SW 156TH AVE, MIAMI, FL, 33196, US |
Address: | 121 CRANDON BLVD., UNIT 351, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ALAIN | Agent | 14171 SW 156TH AVE, MIAMI, FL, 33196 |
Rodriguez Alain | Director | 14171 SW 156TH AVE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 14171 SW 156TH AVE, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 121 CRANDON BLVD., UNIT 351, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | RODRIGUEZ, ALAIN | - |
CANCEL ADM DISS/REV | 2010-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2005-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-07-07 |
ANNUAL REPORT | 2013-07-17 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-01-07 |
REINSTATEMENT | 2010-04-29 |
ANNUAL REPORT | 2008-03-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State