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