Search icon

DIEGOOS INC. - Florida Company Profile

Company Details

Entity Name: DIEGOOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIEGOOS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2010 (15 years ago)
Date of dissolution: 12 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: P10000002134
FEI/EIN Number 271661763

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

Address: 12040 NE 16TH AVE, MIAMI, FL, 33161, US
Mail Address: 12040 NE 16 TH AVE, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLA DIEGO President 12040 NE 16th AVE, MIAMI, FL, 33161
CASTILLA DIEGO Agent 120 N E 16th Ave, Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035199 BOCAITO CAFE AND DELI EXPIRED 2017-04-03 2022-12-31 - 1801 CORAL WAY, STE 110, MIAMI, FL, 33145
G10000005597 BOCAITO CAFE AND DELI EXPIRED 2010-01-19 2015-12-31 - 1080 - 94TH STREET, #409, BAY HARBOUR, FL, 33154
G10000004308 BOCAITO RESTAURANT EXPIRED 2010-01-14 2015-12-31 - 1080-97TH ST H409, BAY HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 12040 NE 16TH AVE, 203, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2015-04-23 12040 NE 16TH AVE, 203, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 120 N E 16th Ave, 203, Miami, FL 33161 -
AMENDMENT 2012-12-17 - -
AMENDMENT 2010-07-26 - -

Documents

Name Date
Voluntary Dissolution 2018-02-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
Amendment 2012-12-17
Off/Dir Resignation 2012-11-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State