Entity Name: | DINARAGA GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DINARAGA GROUP, INC 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Nov 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P05000157201 |
FEI/EIN Number |
203916375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20095 SOUTH DIXIE HWY, MIAMI, FL, 33189, US |
Mail Address: | 20095 SOUTH DIXIE HWY, MIAMI, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGEL DIANA P | President | 20095 SOUTH DIXIE HWY, MIAMI, FL, 33189 |
ANGEL DIANA P | Director | 20095 SOUTH DIXIE HWY, MIAMI, FL, 33189 |
IDARRAGA ANDREA | Vice President | 20095 SOUTH DIXIE HWY, MIAMI, FL, 33189 |
ANGEL DIANA P | Agent | 20095 SOUTH DIXIE HWY, MIAMI, FL, 33189 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000115439 | ERNESTO'S TACO SHOP | EXPIRED | 2013-11-25 | 2018-12-31 | - | 20095 SOUTH DIXIE HWY, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2013-12-02 | - | - |
AMENDMENT | 2013-11-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-30 |
Amendment | 2013-12-02 |
Amendment | 2013-11-26 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State