Search icon

DIVERSIFIED TECHNOLOGIES + A, CORP. - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED TECHNOLOGIES + A, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSIFIED TECHNOLOGIES + A, CORP. 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: 21 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: P07000036272
FEI/EIN Number 260713301

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

Address: 25147 SW 124 CT, HOMESTEAD, FL, 33032
Mail Address: 25147 SW 124 CT, HOMESTEAD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JORGE President 25147 SW 124 CT, HOMESTEAD, FL, 33032
ALVAREZ MARGARITA M Treasurer 25147 SW 124 CT, HOMESTEAD, FL, 33032
ALVAREZ JORGE Agent 25147 SW 124 CT, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134359 GEORGE ELECTRICAL CONTRACTOR ACTIVE 2019-12-19 2029-12-31 - 25147 SW 124 COURT, HOMESTEAD, FL, 33032
G11000080560 GEORGE ELECTRICAL CONTRACTOR EXPIRED 2011-08-13 2016-12-31 - 25147 SW 124 COURT, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-12-18 - -
REGISTERED AGENT NAME CHANGED 2019-12-18 ALVAREZ, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-26 25147 SW 124 CT, HOMESTEAD, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-26 25147 SW 124 CT, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2009-08-26 25147 SW 124 CT, HOMESTEAD, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-05-03
REINSTATEMENT 2022-11-30
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-12-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State