Search icon

DAIANA QUICENO, P.A. - Florida Company Profile

Company Details

Entity Name: DAIANA QUICENO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAIANA QUICENO, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2017 (8 years ago)
Document Number: P04000155509
FEI/EIN Number 201882571

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

Address: 5778 Alton Road, MIAMI BEACH, FL, 33140, US
Mail Address: 5778 Alton Road, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUICENO DAIANA President 5778 Alton Road, MIAMI BEACH, FL, 33140
QUICENO DAIANA Director 5778 Alton Road, MIAMI BEACH, FL, 33140
QUICENO DAIANA Agent 5778 Alton Road, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 5778 Alton Road, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 5778 Alton Road, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-03-25 5778 Alton Road, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2017-05-03 - -
REGISTERED AGENT NAME CHANGED 2017-05-03 QUICENO, DAIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000283773 TERMINATED 1000000262649 DADE 2012-04-05 2032-04-18 $ 780.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-05-03
CORAPREIWP 2009-11-04
REINSTATEMENT 2006-02-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State