Search icon

DIASPORA INSURANCE CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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