Entity Name: | DIACO FARMER'S GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIACO FARMER'S GROUP, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Sep 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L99000006065 |
FEI/EIN Number |
650954713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6701 SUNSET DRIVE, MIAMI, FL, 33143, US |
Mail Address: | 6701 SUNSET DRIVE, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLAO JUAN A | Managing Member | 10221 SW 80 STREET, MIAMI, FL, 33173 |
OBREGON MARIO | Managing Member | 6701 SUNSET DRIVE, SUITE 115, MIAMI, FL, 331434529 |
LOPEZ ALEJANDRO | Managing Member | 17140 ROYAL PALM BLVD, WESTON, FL, 333262996 |
GONZALEZ RICHARD | Managing Member | 8830 SW 24 STREET, MIAMI, FL, 33165 |
HELBIG GUILLERMO | Managing Member | 10240 S.W. 56TH ST., STE. 104, MIAMI, FL, 33165 |
CHOU VIVIAN E | Agent | 1104 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-27 | 6701 SUNSET DRIVE, SUITE 115, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2013-03-27 | 6701 SUNSET DRIVE, SUITE 115, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 1104 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
AMENDMENT | 2000-02-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-20 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State