Search icon

DINERO INDUSTRIES, INC.

Company Details

Entity Name: DINERO INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000025131
Address: 18920 SW 121 AVE, MIAMI, FL, 33177
Mail Address: 18920 SW 121 AVE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YON ROBERT Agent 8670 SW 212 ST., CUTLER BAY, FL, 33189

President

Name Role Address
TELLEZ DIOGENES A President 18920 SW 121 AVE., MIAMI, FL, 33177

Vice President

Name Role Address
JERVIS NELSON Vice President 6521 SW 109 CT., MIAMI, FL, 33173

Secretary

Name Role Address
YON ROBERT Secretary 8670 SW 212 ST. UNIT 102, MIAMI, FL, 33189

Treasurer

Name Role Address
YON ROBERT Treasurer 8670 SW 212 ST. UNIT 102, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09083900281 DOJO ART EXPIRED 2009-03-24 2014-12-31 No data 18920 SW 121 AVE, MIAMI, FL, 33177
G09083900285 WUSHU GRAPHICS EXPIRED 2009-03-24 2014-12-31 No data 18920 SW 121 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000195159 ACTIVE 1000000257530 DADE 2012-03-12 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Domestic Profit 2009-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State