Search icon

DIA BUSINESS GROUP, INC.

Company Details

Entity Name: DIA BUSINESS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000091492
FEI/EIN Number 201267611
Address: 7955 NW 12TH STREET, SUITE 400, DORAL, FL, 33126
Mail Address: 7955 NW 12TH STREET, SUITE 400, DORAL, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANGEL MARIA E Agent 7955 NW 12TH STREET, DORAL, FL, 33126

President

Name Role Address
ANGEL MARIA E President 7955 NW 12TH STREET, STE 400, DORAL, FL, 33126

Treasurer

Name Role Address
ANGEL MARIA E Treasurer 7955 NW 12TH STREET, STE 400, DORAL, FL, 33126

Director

Name Role Address
ANGEL MARIA E Director 7955 NW 12TH STREET, STE 400, DORAL, FL, 33126
ALVAREZ RICARDO Director 7955 NW 12TH STREET, STE 400, DORAL, FL, 33126
ALVAREZ NATALIE Director 7955 NW 12TH STREET, STE 400, DORAL, FL, 33126

Secretary

Name Role Address
ALVAREZ RICARDO Secretary 7955 NW 12TH STREET, STE 400, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 7955 NW 12TH STREET, SUITE 400, DORAL, FL 33126 No data
CHANGE OF MAILING ADDRESS 2005-04-18 7955 NW 12TH STREET, SUITE 400, DORAL, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 7955 NW 12TH STREET, SUITE 400, DORAL, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-18
Domestic Profit 2004-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State