Search icon

BATTAGLIA OF DADELAND, INC. - Florida Company Profile

Company Details

Entity Name: BATTAGLIA OF DADELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATTAGLIA OF DADELAND, 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: 22 Nov 1991 (33 years ago)
Date of dissolution: 22 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: S96006
FEI/EIN Number 650305622

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

Mail Address: 9241 SW 140th Street, MIAMI, FL, 33176, US
Address: 14951 South Dixie Highway, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNA GINA Director 9241 SW 140th Street, MIAMI, FL, 33176
HANNA SONIA C President 9241 SW 140th Street, MIAMI, FL, 33176
LINDA ROTH-CORTINA, ESQ. Agent 2333 Brickell Avenue, Miami, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-22 - -
CHANGE OF MAILING ADDRESS 2017-01-20 14951 South Dixie Highway, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 14951 South Dixie Highway, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 2333 Brickell Avenue, A-1, Miami, FL 33129 -
AMENDMENT 2012-07-02 - -
REGISTERED AGENT NAME CHANGED 2004-03-11 LINDA ROTH-CORTINA, ESQ. -

Documents

Name Date
Voluntary Dissolution 2020-06-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18
Amendment 2012-07-02
ANNUAL REPORT 2012-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State