Search icon

DADELAND WEST REALTY, CORP.

Company Details

Entity Name: DADELAND WEST REALTY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000067998
FEI/EIN Number 650855182
Address: 10625 N KENDALL DR, MIAMI, FL, 33176
Mail Address: 10710 SW 141 AVE, MIAMI, FL, 33187
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PANIAGUA ANGELA E Agent 10710 SW 141 AVE., MIAMI, FL, 33186

President

Name Role Address
PANIAGUA ANGELA E President 10710 SW 141 AVE., MIAMI, FL, 33186

Director

Name Role Address
PANIAGUA ANGELA E Director 10710 SW 141 AVE., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-04-30 10625 N KENDALL DR, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 10625 N KENDALL DR, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 10710 SW 141 AVE., MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000709039 LAPSED 08-28895 CA 05 MIAMI-DADE CTY. CIR. CT. 2009-02-10 2014-02-23 $52,678.27 GREEN DIVERSIFIED, LTD., 9155 S. DADELAND BLVD., STE. 1812, MIAMI, FL 33156

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State