Search icon

DIANOVA USA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DIANOVA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 Apr 1986 (39 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N14295
FEI/EIN Number 650008668

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 350 FIFTH AVENUE, NEW YORK, NY, 10118, US
Address: 777 UNITED NATIONS PLAZA, 7th Floor, NEW YORK, NY, 10017, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIANOVA USA, INC., NEW YORK 1416631 NEW YORK

Key Officers & Management

Name Role Address
PRIETO MARIO Chairman 350 FIFTH AVENUE, NEW YORK, NY, 10118
Elena Goti Boar 350 FIFTH AVENUE, NEW YORK, NY, 10118
RAMAN RAM REsq. President 350 FIFTH AVENUE, NEW YORK, NY, 10118
Bremond Pierre Secretary 350 FIFTH AVENUE, NEW YORK, NY, 10118
Banerjee Abhijit Agent 20335 West Country Club drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 777 UNITED NATIONS PLAZA, 7th Floor, NEW YORK, NY 10017 -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 20335 West Country Club drive, SUITE 810, Aventura, FL 33180 -

Documents

Name Date
REINSTATEMENT 2023-04-18
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-01-02
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-05-10
REINSTATEMENT 2016-02-02
AMENDED ANNUAL REPORT 2014-11-19
AMENDED ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2014-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State