Search icon

D-FY-IT, INC. - Florida Company Profile

Company Details

Entity Name: D-FY-IT, 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: 24 May 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N93000002364
FEI/EIN Number 650454414

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

Address: 16201 S.W. 95 AVE., 304, MIAMI, FL, 33157, US
Mail Address: 16201 S.W. 95 AVE., 304, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134557895 2013-10-16 2013-10-16 16201 SW 95TH AVE, STE 304, MIAMI, FL, 331573459, US 16201 SW 95TH AVE, STE 304, MIAMI, FL, 331573459, US

Contacts

Phone +1 305-971-0607
Fax 3059714632

Authorized person

Name MR. ADRIAN F LOPEZ
Role DIRECTOR OF OPERATIONS
Phone 3059710607

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
LOPEZ ADRIAN F Director 16201 SW 95 AVENUE # 304, MIAMI, FL, 33157
GUIETS JAMES P President 1505 ROBBIA AVE, CORAL GABLES, FL, 33146
CASTRO YISMARIE FINA 16201 SW 95 AVENUE - SUITE 304, MIAMI, FL, 33157
JOSEFSBERG MARLENE Agent 13647 DEERING BAY DR. #152, CORAL GABLES, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 16201 S.W. 95 AVE., 304, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-01-09 16201 S.W. 95 AVE., 304, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-23 13647 DEERING BAY DR. #152, CORAL GABLES, FL 33158 -
AMENDMENT 1994-03-21 - -

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-06-11
AMENDED ANNUAL REPORT 2013-12-23
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-08-09
ANNUAL REPORT 2010-06-21
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State