Search icon

DIWI CORPORATION - Florida Company Profile

Company Details

Entity Name: DIWI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIWI CORPORATION 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 Oct 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000092636
FEI/EIN Number 651063228

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

Address: 21055 NE 37 AVENUE, SUITE 1101, AVENTURA, FL, 33180
Mail Address: 21055 NE 37 AVENUE SUITE 1101, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RAMON President 21055 NE 37 AVENUE SUITE 1101, AVENTURA, FL, 33180
WIESNER EVA Vice President 21055 NE 37 AVENUE SUITE 1101, AVENTURA, FL, 33180
DIAZ WIESNER PILAR Director 21055 NE 37 AVENUE, AVENTURA, FL, 33180
DIAZ WIESNER PILAR Agent 21055 NE 37 AVENUE SUITE 1101, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072650 JOYFUL KIDS EXPIRED 2015-07-13 2020-12-31 - 21055 NE 37 AVENUE, UNIT 1101, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-02 DIAZ WIESNER , PILAR -
REINSTATEMENT 2018-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 21055 NE 37 AVENUE SUITE 1101, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 21055 NE 37 AVENUE, SUITE 1101, AVENTURA, FL 33180 -
REINSTATEMENT 2014-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-05-01 21055 NE 37 AVENUE, SUITE 1101, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000456505 TERMINATED 1000000656982 MIAMI-DADE 2015-04-02 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001269787 TERMINATED 1000000470228 MIAMI-DADE 2013-08-06 2033-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-03-02
Off/Dir Resignation 2016-04-08
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-04-16
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State