Entity Name: | DIBEAL GROUP, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2006 (19 years ago) |
Document Number: | P04000085159 |
FEI/EIN Number | 46-0523786 |
Address: | 1331 BRICKELL BAY DRIVE, UNIT 2401, MIAMI, FL, 33131 |
Mail Address: | 1331 BRICKELL BAY DRIVE, UNIT 2401, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WESTON CORPORATE ADMINISTRATION LLC | Agent |
Name | Role | Address |
---|---|---|
TORRES EMILIO | President | 1331 BRICKELL BAY DRIVE, UNIT 2401, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
TORRES EMILIO | Vice President | 1331 BRICKELL BAY DRIVE, UNIT 2401, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
TORRES EMILIO | Director | 1331 BRICKELL BAY DRIVE, UNIT 2401, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
TORRES EMILIO | Treasurer | 1331 BRICKELL BAY DRIVE, UNIT 2401, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 777 BRICKEL AVE., SUITE 500-96623, -, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | Weston Corporate Administration LLC | No data |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1331 BRICKELL BAY DRIVE, UNIT 2401, MIAMI, FL 33131 | No data |
REINSTATEMENT | 2006-04-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State