Entity Name: | DIMA'S JEWELRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIMA'S JEWELRY 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: | 14 Mar 1977 (48 years ago) |
Date of dissolution: | 17 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Feb 2020 (5 years ago) |
Document Number: | 528918 |
FEI/EIN Number |
591711951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15327 SW 40TH TERRACE, MIAMI, FL, 33185 |
Address: | 11241 SW 40TH ST, MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANDELARIA YVETTE | President | 11241 SW 40TH ST, MIAMI, FL, 33165 |
Candelaria Yvette | Agent | 11241 SW 40th Street, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | Candelaria, Yvette | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | 11241 SW 40th Street, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-31 | 11241 SW 40TH ST, MIAMI, FL 33165 | - |
AMENDMENT | 2015-07-31 | - | - |
CHANGE OF MAILING ADDRESS | 2015-07-31 | 11241 SW 40TH ST, MIAMI, FL 33165 | - |
REINSTATEMENT | 2012-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-17 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
AMENDED ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2016-04-06 |
Amendment | 2015-07-31 |
ANNUAL REPORT | 2015-05-04 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State