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 |
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 |
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 | - | - |
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 |
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