Entity Name: | DIHERCA GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jan 2001 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P01000005924 |
FEI/EIN Number | 651077610 |
Address: | 13763 SW 152ST #117, MIAMI, FL, 33177 |
Mail Address: | 13763 SW 152ST #117, MIAMI, FL, 33177 |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ CARLOS F | Agent | 16923 SW 142 PL, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
HERNANDEZ CARLOS F | President | 16923 SW 142 PL, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
HERNANDEZ CARLOS F | Secretary | 16923 SW 142 PL, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
HERNANDEZ CARLOS F | Treasurer | 16923 SW 142 PL, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-30 | 13763 SW 152ST #117, MIAMI, FL 33177 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-30 | 13763 SW 152ST #117, MIAMI, FL 33177 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000312152 | TERMINATED | 1000000215856 | DADE | 2011-05-16 | 2031-05-18 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-08-31 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-26 |
Domestic Profit | 2001-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State