Search icon

DIAMED-NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: DIAMED-NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMED-NORTH AMERICA, INC. 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: 05 Sep 2002 (23 years ago)
Date of dissolution: 28 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: P02000096159
FEI/EIN Number 010744946

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

Address: 6095 NW 167TH ST., SUITE D-7, MIAMI, FL, 33015, UN
Mail Address: 6095 NW 167TH ST., SUITE D-7, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORYNICH RONALD President 6095 NW 167TH STREET SUITE D-7, MIAMI, FL, 33015
ORYNICH RONALD Agent 6095 NW 167TH STREET, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-28 - -
REGISTERED AGENT NAME CHANGED 2014-01-13 ORYNICH, RONALD -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 6095 NW 167TH ST., SUITE D-7, MIAMI, FL 33015 UN -
CHANGE OF MAILING ADDRESS 2009-01-19 6095 NW 167TH ST., SUITE D-7, MIAMI, FL 33015 UN -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 6095 NW 167TH STREET, SUITE D-7, MIAMI, FL 33015 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State