Entity Name: | DAVIMARY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jan 1983 (42 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Apr 2009 (16 years ago) |
Document Number: | 855239 |
FEI/EIN Number |
980062387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 Brickell Avenue, MIAMI, FL, 33129, US |
Mail Address: | 2101 Brickell Avenue, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Name | Role | Address |
---|---|---|
NUNES DIAS DAVID J | President | 2101 Brickell Avenue, MIAMI, FL, 33129 |
DIAS DE NUNES MARIA M | Vice President | 2101 Brickell Avenue, MIAMI, FL, 33129 |
NUNES DIAS MARIBEL R | Secretary | 2101 Brickell Avenue, MIAMI, FL, 33129 |
NUNES DIAS VICTOR S | Treasurer | 2101 Brickell Avenue, MIAMI, FL, 33129 |
EVANS ALEXANDER J | Agent | 11767 S. Dixie Highway, Pinecrest, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-29 | 11767 S. Dixie Highway, 177, Pinecrest, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-29 | EVANS, ALEXANDER J | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 2101 Brickell Avenue, 3401, MIAMI, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-21 | 2101 Brickell Avenue, 3401, MIAMI, FL 33129 | - |
CANCEL ADM DISS/REV | 2009-04-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1995-05-12 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINSTATEMENT | 1985-01-09 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-22 |
AMENDED ANNUAL REPORT | 2016-08-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State