Search icon

D.A.C. OF SOUTH FLORIDA CORP.

Company Details

Entity Name: D.A.C. OF SOUTH FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 2006 (18 years ago)
Date of dissolution: 12 Dec 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P06000130041
FEI/EIN Number 205682599
Address: 14650 SW 236 ST, Princeton, FL, 33032, US
Mail Address: 14650 SW 236 ST, Princeton, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SASSO PAUL R Agent 7721 SW 62ND AVE STE 202, MIAMI, FL, 33143

President

Name Role Address
DIAZ MILEYDIS President 14650 SW 236 ST, Princeton, FL, 33032

Vice President

Name Role Address
DIAZ MILEYDIS Vice President 14650 SW 236 ST, Princeton, FL, 33032

Secretary

Name Role Address
DIAZ MILEYDIS Secretary 14650 SW 236 ST, Princeton, FL, 33032

Treasurer

Name Role Address
DIAZ MILEYDIS Treasurer 14650 SW 236 ST, Princeton, FL, 33032

Director

Name Role Address
DIAZ MILEYDIS Director 14650 SW 236 ST, Princeton, FL, 33032

Events

Event Type Filed Date Value Description
CONVERSION 2022-12-12 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000529229. CONVERSION NUMBER 100000234031
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 14650 SW 236 ST, Princeton, FL 33032 No data
CHANGE OF MAILING ADDRESS 2019-01-15 14650 SW 236 ST, Princeton, FL 33032 No data
AMENDMENT 2012-06-15 No data No data
REGISTERED AGENT NAME CHANGED 2012-06-15 SASSO, PAUL RESQ No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-15 7721 SW 62ND AVE STE 202, MIAMI, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State