Search icon

DIANNELL, INC. - Florida Company Profile

Company Details

Entity Name: DIANNELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANNELL, 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: 04 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000127136
FEI/EIN Number 205663544

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

Address: 6841 MAIN STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 1622 SW 149th Ave, Pembroke Pines, FL, 33027, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Traub Dianne P President 1622 SW 149th Ave, Pembroke Pines, FL, 33027
Traub Ellis Secretary 1622 SW 149th Ave, Pembroke Pines, FL, 33027
TRAUB DIANNE P Agent 1622 SW 149th Ave, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-25 6841 MAIN STREET, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1622 SW 149th Ave, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-04-24 TRAUB, DIANNE P -
CHANGE OF PRINCIPAL ADDRESS 2010-06-16 6841 MAIN STREET, MIAMI LAKES, FL 33014 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State