Search icon

DINGGIN, INC.

Company Details

Entity Name: DINGGIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2010 (15 years ago)
Document Number: N99000006038
FEI/EIN Number 650824289
Address: 13400 NE 9th Avenue, North Miami, FL, 33161, US
Mail Address: 13400 NE 9th Avenue, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Redila Arceli Agent 13400 NE 9th Avenue, North Miami, FL, 33161

Musi

Name Role Address
Dioquino Harold Musi 712 SW 2nd Terr, Dania Beach, FL, 33004

President

Name Role Address
REDILA ARCELI President 13400 NE 9th Avenue, North Miami, FL, 33161

Vice President

Name Role Address
CORTERO HAZEL Vice President 13973 N. Cypress Cove Circle, Davie, FL, 33325

Treasurer

Name Role Address
CHUA ROWENA Treasurer 10921 Grandview Ct, Royal Palm Beach, FL, 33411

Secretary

Name Role Address
ECO JINKEE Secretary 14064 N. Cypress Cove Circle, Davie, FL, 33325

Libr

Name Role Address
ANIMA MARILIZ Libr 555 NE 123rd St Apt 316, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 13400 NE 9th Avenue, North Miami, FL 33161 No data
CHANGE OF MAILING ADDRESS 2024-04-29 13400 NE 9th Avenue, North Miami, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 Redila, Arceli No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 13400 NE 9th Avenue, North Miami, FL 33161 No data
AMENDMENT 2010-07-09 No data No data
CANCEL ADM DISS/REV 2003-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State