Search icon

DAYLIEN'S LIVING FACILITY, INC. - Florida Company Profile

Company Details

Entity Name: DAYLIEN'S LIVING FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYLIEN'S LIVING FACILITY, 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: 15 May 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000044094
FEI/EIN Number 650855444

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

Address: 2920 S.W. 12TH STREET, MIAMI, FL, 33135
Mail Address: 2920 S.W. 12TH STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASAS ARNALDO President 2920 S.W. 12TH STREET, MIAMI, FL, 33135
GONZALEZ AYMEE Director 2920 S.W. 12TH STREET, MIAMI, FL, 33135
GONZALEZ AYMEE Secretary 2920 S.W. 12TH STREET, MIAMI, FL, 33135
CASAS ARNALDO Agent 2920 S.W. 12TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2014-07-22 DAYLIEN'S LIVING FACILITY, INC. -
REGISTERED AGENT NAME CHANGED 2008-03-24 CASAS, ARNALDO -
AMENDMENT 2005-10-12 - -

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-08-24
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30
Name Change 2014-07-22
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State