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