Search icon

DIESEL MACHINERY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DIESEL MACHINERY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIESEL MACHINERY SERVICE, 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: 13 Dec 1978 (46 years ago)
Date of dissolution: 30 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: 597214
FEI/EIN Number 356023741

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

Address: 4121 SW 90 Court, MIAMI, FL, 33165, US
Mail Address: 4121 SW 90 Court, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANGNANDI FRANCO V. President 4121 SW 90 Court, MIAMI, FL, 33165
Menendez Stella Secretary 4121 SW 90 Court, MIAMI, FL, 33165
Menendez Stella Agent 4121 SW 90 Ct, Miami, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-30 - -
REGISTERED AGENT NAME CHANGED 2023-01-26 Menendez, Stella -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 4121 SW 90 Ct, Miami, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 4121 SW 90 Court, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2013-02-05 4121 SW 90 Court, MIAMI, FL 33165 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State