Search icon

DAGAYA CORPORATION

Company Details

Entity Name: DAGAYA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jun 2013 (12 years ago)
Document Number: P00000084133
FEI/EIN Number 651039015
Mail Address: 832 NANDINA DRIVE, WESTON, FL, 33327
Address: 75 E 49 ST, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CROITORU DAVID A Agent 832 NANDINA DRIVE, WESTON, FL, 33327

President

Name Role Address
CROITORU DAVID A President 832 NANDINA DRIVE, WESTON, FL, 33327

Director

Name Role Address
CROITORU DAVID A Director 832 NANDINA DRIVE, WESTON, FL, 33327
CROITORU CYNTHIA G Director 832 NANDINA DRIVE, WESTON, FL, 33327

Vice President

Name Role Address
CROITORU CYNTHIA G Vice President 832 NANDINA DRIVE, WESTON, FL, 33327

Secretary

Name Role Address
CROITORU CYNTHIA G Secretary 832 NANDINA DRIVE, WESTON, FL, 33327

Treasurer

Name Role Address
CROITORU CYNTHIA G Treasurer 832 NANDINA DRIVE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-06-19 DAGAYA CORPORATION No data
CHANGE OF MAILING ADDRESS 2010-03-16 75 E 49 ST, HIALEAH, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 832 NANDINA DRIVE, WESTON, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 75 E 49 ST, HIALEAH, FL 33013 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State