Search icon

DARIC CORPORATION

Company Details

Entity Name: DARIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 May 1983 (42 years ago)
Date of dissolution: 07 Sep 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2000 (24 years ago)
Document Number: G39575
FEI/EIN Number 59-2455625
Address: 3400 ONE BISCAYNE TOWER, 2 S. BISCAYNE BLVD., MIAMI, FL 33131-1809
Mail Address: 3400 ONE BISCAYNE TOWER, 2 S. BISCAYNE BLVD., MIAMI, FL 33131-1809
Place of Formation: FLORIDA

Agent

Name Role
GY CORPORATE SERVICES, INC. Agent

President

Name Role Address
JIMENEZ, BERNAL, JR. President 2333 BRICKELL AVE., MIAMI, FL

Director

Name Role Address
JIMENEZ, BERNAL, JR. Director 2333 BRICKELL AVE., MIAMI, FL
JIMENEZ, BERNAL, SR. Director 2333 BRICKELL AVE., MIAMI, FL

Vice President

Name Role Address
JIMENEZ, BERNAL, SR. Vice President 2333 BRICKELL AVE., MIAMI, FL

Secretary

Name Role Address
GUTIERREZ, GRACIELA Secretary 2333 BRICKELL AVE., MIAMI, FL

Treasurer

Name Role Address
MIRIAM, JIMENEZ Treasurer 2333 BRICKELL AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2014-12-22 GY CORPORATE SERVICES, INC. No data
VOLUNTARY DISSOLUTION 2000-09-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 1986-06-10 3400 ONE BISCAYNE TOWER, 2 S. BISCAYNE BLVD., MIAMI, FL 33131-1809 No data
CHANGE OF MAILING ADDRESS 1986-06-10 3400 ONE BISCAYNE TOWER, 2 S. BISCAYNE BLVD., MIAMI, FL 33131-1809 No data

Documents

Name Date
Voluntary Dissolution 2000-09-07
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State