Entity Name: | DAYMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Oct 2001 (23 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P01000103866 |
Address: | 5501 3RD AVENUE, #251, STOCK ISLAND, KEY WEST, FL, 33040 |
Mail Address: | 5501 3RD AVENUE, #251, STOCK ISLAND, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YERN GOMEZ DEBORAH | Agent | 5501 3RD AVENUE, #251, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
RUBAL LOPEZ RICARDO E | President | 5501 3RD AVENUE, #251, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
RUBAL LOPEZ RICARDO E | Director | 5501 3RD AVENUE, #251, KEY WEST, FL, 33040 |
GOMEZ VIVIAN YERN | Director | 5501 3RD AVENUE, #251, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
GOMEZ VIVIAN YERN | Vice President | 5501 3RD AVENUE, #251, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
GOMEZ VIVIAN YERN | Secretary | 5501 3RD AVENUE, #251, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
GOMEZ VIVIAN YERN | Treasurer | 5501 3RD AVENUE, #251, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-03-01 | 5501 3RD AVENUE, #251, STOCK ISLAND, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2025-03-01 | 5501 3RD AVENUE, #251, STOCK ISLAND, KEY WEST, FL 33040 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2001-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State