Search icon

DIASPORA FOODS INC. - Florida Company Profile

Company Details

Entity Name: DIASPORA FOODS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIASPORA FOODS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Mar 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000021706
FEI/EIN Number 522221312

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

Address: 12955 BISCAYNE BLVD, STE 406B, N. MIAMI BEACH, FL, 33181
Mail Address: 12955 BISCAYNE BLVD, STE 406B, N. MIAMI BEACH, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS MARVIN D Director 18409 NORTH WEST 9TH COURT, PEMBORKE PINES, FL, 33029
NAVARRO PETRA Director 18409 NORTH WEST 9TH COURT, PEMBORKE PINES, FL, 33029
WOODS MARVIN D Agent 12955 BISCAYNE BLVD, N. MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-16 12955 BISCAYNE BLVD, STE 406B, N. MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2004-02-16 12955 BISCAYNE BLVD, STE 406B, N. MIAMI BEACH, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-16 12955 BISCAYNE BLVD, STE 406B, N. MIAMI BEACH, FL 33181 -
REGISTERED AGENT NAME CHANGED 2003-06-12 WOODS, MARVIN D -
REINSTATEMENT 2003-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000562904 ACTIVE 1000000368236 MIAMI-DADE 2013-03-27 2036-09-09 $ 40.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001077265 LAPSED 1000000314359 MIAMI-DADE 2012-12-19 2022-12-28 $ 702.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08900006147 INACTIVE WITH A SECOND NOTICE FILED 06-20060 CACE (18) BROWARD CTY CIRCUIT CRT 2008-01-08 2013-05-08 $60463.13 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BOULEVARD, SUITE 140, HOLLYWOOD, FL 33021
J05000092376 ACTIVE 1000000013017 23443 1890 2005-06-06 2025-06-29 $ 20,155.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-08-29
ANNUAL REPORT 2004-02-16
REINSTATEMENT 2003-06-12
DEBIT MEMO DISSOLUTI 2001-08-13
Domestic Profit 2000-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State