Search icon

DI-LI, INC.

Company Details

Entity Name: DI-LI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1984 (40 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: H29637
FEI/EIN Number 59-2473854
Address: 293 MIRACLE MILE, CORAL GABLES, FL 33134
Mail Address: 293 MIRACLE MILE, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PITCHON, MOISES Agent 12234 SW 101 TERRACE, MIAMI, FL 33132

Director

Name Role Address
HIRSHORN, DIANA Director 13831 SW 109 ST., MIAMI, FL
BEHAR, LILLIAM Director 13860 SW 108 ST., MIAMI, FL
PITCHON, MOISES Director 12234 SW 101ST TERR., MIAMI, FL
PITCHON, ADELA Director 12234 SW 101ST TERR., MIAMI, FL

President

Name Role Address
PITCHON, MOISES President 12234 SW 101ST TERR., MIAMI, FL

Secretary

Name Role Address
PITCHON, MOISES Secretary 12234 SW 101ST TERR., MIAMI, FL

Vice President

Name Role Address
PITCHON, ADELA Vice President 12234 SW 101ST TERR., MIAMI, FL

Treasurer

Name Role Address
PITCHON, ADELA Treasurer 12234 SW 101ST TERR., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1992-03-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-30 293 MIRACLE MILE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1992-03-30 293 MIRACLE MILE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-30 12234 SW 101 TERRACE, MIAMI, FL 33132 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State