Entity Name: | DIEVAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIEVAL 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: | 27 Jul 2007 (18 years ago) |
Document Number: | P07000085285 |
FEI/EIN Number |
260879681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3370 Chase Avenue, MIAMI BEACH, FL, 33140, US |
Mail Address: | 3370 Chase Avenue, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUES LEONILDA M | Vice President | 3370 Chase Avenue, MIAMI BEACH, FL, 33140 |
OROPEZA RUBEN E | Vice President | 3370 Chase Avenue, MIAMI BEACH, FL, 33140 |
Diaz Jennifer | President | 3370 Chase Avenue, MIAMI BEACH, FL, 33140 |
Montello Louis R | Agent | 2750 NE 185th Street, Suite 201, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 3370 Chase Avenue, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 3370 Chase Avenue, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | Montello, Louis R. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 2750 NE 185th Street, Suite 201, Aventura, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State