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 |
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 | - |
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 | - | - |
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