Search icon

DIVA ACQUISITION DIVA CORP - Florida Company Profile

Company Details

Entity Name: DIVA ACQUISITION DIVA CORP
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: 26 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: F96000002098
FEI/EIN Number 11-3313622

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

Address: 52-16 Barnett Avenue, Long Island City, NY, 11104, US
Mail Address: 52-16 Barnett Avenue, Long Island City, NY, 11104, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rosenfeld Edward Chief Executive Officer 52-16 Barnett Avenue, Long Island City, NY, 11104
Newton Varela Amelia President 52-16 Barnett Avenue, Long Island City, NY, 11104
Davis Pete Director 52-16 Barnett Avenue, Long Island City, NY, 11104
Ferrara Al Director 52-16 Barnett Avenue, Long Island City, NY, 11104
Lynch Rose Director 52-16 Barnett Avenue, Long Island City, NY, 11104
Mazouzi Zine Chief Financial Officer 52-16 Barnett Avenue, Long Island City, NY, 11104
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 52-16 Barnett Avenue, Long Island City, NY 11104 -
CHANGE OF MAILING ADDRESS 2024-04-23 52-16 Barnett Avenue, Long Island City, NY 11104 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-10-07 COGENCY GLOBAL INC -
REINSTATEMENT 2022-10-07 - -
AMENDMENT 2022-10-07 - RESOLUTION ADDING ALTERNATE NAME-RE INSTATEMENT FILED 10/07/22-NAME NO LONGER AVAILABLE IN FLORIDA.
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2003-12-11 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
Reinstatement 2022-10-07
Amendment 2022-10-07
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State