Search icon

DANAD CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RODRIGUEZ ALAIN Agent 14171 SW 156TH AVE, MIAMI, FL, 33196
Rodriguez Alain Director 14171 SW 156TH AVE, MIAMI, FL, 33196

Events

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 - -

Documents

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