Search icon

DIASPORA CULTURAL CENTER, INC.

Company Details

Entity Name: DIASPORA CULTURAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Jan 2005 (20 years ago)
Date of dissolution: 27 Jan 2025 (7 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2025 (7 days ago)
Document Number: N05000000102
FEI/EIN Number 251909169
Address: 15501 SW 13th Terrace, Miami, FL, 33194, US
Mail Address: 15501 SW 13th Terrace, Miami, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
figueroa damarys Agent 3364 SW 24TH ST, MIAMI, FL, 33145

Director

Name Role Address
Zamora Nyda Director 560 Beachwood Lane, Plantation, FL, 33313
Ramos Miguel WPhd Director 2106 NW 166th Ave, Pembroke Pines, FL, 33028
Corredeira Glen Director 15501 SW 13th Terrace, Miami, FL, 33194
Acosta Erasmo Director 15501 SW 13th Terrace, Miami, FL, 33194
BEN JACQUELINE Director 15501 SW 13th Terrace, MIAMI, FL, 33194

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006657 OLOSHAS UNITED EXPIRED 2016-01-19 2021-12-31 No data 2530 SW 87TH AVENUE #E, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-27 15501 SW 13th Terrace, Miami, FL 33194 No data
CHANGE OF MAILING ADDRESS 2018-01-27 15501 SW 13th Terrace, Miami, FL 33194 No data
AMENDMENT 2016-01-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-19 figueroa, damarys No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 3364 SW 24TH ST, MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
Amendment 2016-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State