Search icon

DIESAN CORP.

Company Details

Entity Name: DIESAN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2002 (23 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P02000011100
FEI/EIN Number 043594863
Address: 15900 SW 112 TERRACE, MIAMI, FL, 33196
Mail Address: 15900 SW 112 TERRACE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAZCANO SANDRA Agent 15900 SW 112 TERRACE, MIAMI, FL, 33196

President

Name Role Address
LAZCANO DIEGO President 15900 SW 112 TERRACE, MIAMI, FL, 33196

Director

Name Role Address
LAZCANO DIEGO Director 15900 SW 112 TERRACE, MIAMI, FL, 33196
LAZCANO SANDRA Director 15900 SW 112 TERRACE, MIAMI, FL, 33196

Secretary

Name Role Address
LAZCANO SANDRA Secretary 15900 SW 112 TERRACE, MIAMI, FL, 33196

Treasurer

Name Role Address
LAZCANO SANDRA Treasurer 15900 SW 112 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 15900 SW 112 TERRACE, MIAMI, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-24 15900 SW 112 TERRACE, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2004-03-24 15900 SW 112 TERRACE, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2003-07-25 LAZCANO, SANDRA No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-09-24
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State