Entity Name: | DADE CONTRACTING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DADE CONTRACTING GROUP, 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: | 03 Aug 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P99000068910 |
FEI/EIN Number |
650954001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 NW 53 TR., MIAMI, FL, 33166 |
Mail Address: | 7000 NW 53 TR., MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARA LIZBETH | President | 7000 NW 53RD TERRACE, MIAMI, FL, 33166 |
LARA LIZBETH | Treasurer | 7000 NW 53RD TERRACE, MIAMI, FL, 33166 |
LARA LIZBETH | Secretary | 7000 NW 53RD TERRACE, MIAMI, FL, 33166 |
LARA LIZBETH | Agent | 7000 NW 53 TR., MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2014-05-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-09 | LARA, LIZBETH | - |
AMENDMENT AND NAME CHANGE | 2013-01-16 | DADE CONTRACTING GROUP, INC. | - |
CHANGE OF MAILING ADDRESS | 2009-11-10 | 7000 NW 53 TR., MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-10 | 7000 NW 53 TR., MIAMI, FL 33166 | - |
CANCEL ADM DISS/REV | 2009-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2002-07-17 | DADE EQUIPMENT RENTAL, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000390537 | TERMINATED | 1000000265784 | MIAMI-DADE | 2012-04-18 | 2032-05-09 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Amendment | 2014-05-09 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-05-01 |
Amendment and Name Change | 2013-01-16 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-12 |
REINSTATEMENT | 2009-11-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State