Search icon

DISNA, INC. - Florida Company Profile

Company Details

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

DISNA, 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: 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: 01 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: P08000063491
FEI/EIN Number 262925805

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

Address: 799 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 799 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INVOKE LLC Agent -
ALVAREZ IVAN President 799 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 5900 COLLINS AV, 1508, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2023-02-09 - -
REGISTERED AGENT NAME CHANGED 2023-02-09 INVOKE LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 799 CRANDON BLVD, 908, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2020-03-17 799 CRANDON BLVD, 908, KEY BISCAYNE, FL 33149 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-02-09
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-07-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State