Entity Name: | DIASPORA INSURANCE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIASPORA INSURANCE 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: | 03 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2022 (3 years ago) |
Document Number: | P08000098093 |
FEI/EIN Number |
263672315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2340, RIVIERA DR, MIRAMAR, FL, 33023, US |
Address: | 12788 WEST DIXIE HWY, MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMILCAR PIERRE | President | 2340, MIRAMAR, FL, 33023 |
AMILCAR PIERRE | Director | 2340, MIRAMAR, FL, 33023 |
VILSON MARIE E | Manager | 2340 RIVIERA DR, MIRAMAR, FL, 33023 |
COMPAS REALTY LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 12788 WEST DIXIE HWY, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 12788 WEST DIXIE HWY, MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | COMPAS REALTY LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 2340, RIVIERA DR, MIRAMAR, FL 33023 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State