Search icon

DIEGOOS INC.

Company Details

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

Agent

Name Role Address
CASTILLA DIEGO Agent 120 N E 16th Ave, Miami, FL, 33161

President

Name Role Address
CASTILLA DIEGO President 12040 NE 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 No data 1801 CORAL WAY, STE 110, MIAMI, FL, 33145
G10000005597 BOCAITO CAFE AND DELI EXPIRED 2010-01-19 2015-12-31 No data 1080 - 94TH STREET, #409, BAY HARBOUR, FL, 33154
G10000004308 BOCAITO RESTAURANT EXPIRED 2010-01-14 2015-12-31 No data 1080-97TH ST H409, BAY HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 12040 NE 16TH AVE, 203, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2015-04-23 12040 NE 16TH AVE, 203, MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 120 N E 16th Ave, 203, Miami, FL 33161 No data
AMENDMENT 2012-12-17 No data No data
AMENDMENT 2010-07-26 No data No data

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: 01 Feb 2025

Sources: Florida Department of State