Search icon

D.I.A. HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: D.I.A. HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.I.A. HOLDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: P00000080692
FEI/EIN Number 651039498

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

Address: 1316 WEST 60TH TERRACE, HIALEAH, FL, 33012
Mail Address: 1316 WEST 60TH TERRACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA CELIA President 1316 WEST 60TH TERRACE, HIALEAH, FL, 33012
CABRERA CELIA Secretary 1316 WEST 60TH TERRACE, HIALEAH, FL, 33012
CABRERA CELIA Director 1316 WEST 60TH TERRACE, HIALEAH, FL, 33012
CABRERA MARIO Vice President 1316 WEST 60TH TERRACE, HIALEAH, FL, 33012
CABRERA MARIO Treasurer 1316 WEST 60TH TERRACE, HIALEAH, FL, 33012
CABRERA MARIO Director 1316 WEST 60TH TERRACE, HIALEAH, FL, 33012
CABRERA CELIA Phd Agent 1316 WEST 60TH TERRACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-02-09 - -
REGISTERED AGENT NAME CHANGED 2015-02-09 CABRERA, CELIA, Phd -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2001-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State