Search icon

DIONESIS INTERNATIONAL CORP.

Company Details

Entity Name: DIONESIS INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000012779
FEI/EIN Number NOT APPLICABLE
Address: 7880 NW167 TERR, MIAMI LAKES, FL, 33016, US
Mail Address: 7880 NW167 TERR, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
EDWARD GARCIA L.L.C. Agent

Director

Name Role Address
SOSA JULIO S Director 7880 NW167 TERR, MIAMI LAKES, FL, 33016
SALAS JULIA S Director 7880 NW167 TERR, MIAMI LAKES, FL, 33016

President

Name Role Address
SOSA JULIO S President 7880 NW167 TERR, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
SALAS JULIA S Secretary 7880 NW167 TERR, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
SALAS JULIA S Treasurer 7880 NW167 TERR, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-08-29 EDWARD GARCIA No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-10 7880 NW167 TERR, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2005-09-10 7880 NW167 TERR, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-10 6163 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL 33014 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000562303 ACTIVE 1000000171254 DADE 2010-04-29 2030-05-05 $ 1,650.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-08-29
ANNUAL REPORT 2005-09-10
ANNUAL REPORT 2004-05-10
Domestic Profit 2003-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State