Search icon

DINAVI CORP.

Company Details

Entity Name: DINAVI CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Apr 2010 (15 years ago)
Document Number: P10000035275
FEI/EIN Number 27-2440335
Address: 901 Ponce de Leon Blvd.,, Suite 400, Coral Gables, FL 33134
Mail Address: 901 Ponce de Leon Blvd.,, Suite 400, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPC MANAGEMENT SERVICES INC. Agent

Director

Name Role Address
CIOFFI, FRANCISCO A Director 901 Ponce de Leon Blvd.,, Suite 400 Coral Gables, FL 33134
DE GIOVANNI, STELLA M Director 901 Ponce de Leon Blvd.,, Suite 400 Coral Gables, FL 33134

President

Name Role Address
CIOFFI, FRANCISCO A President 901 Ponce de Leon Blvd.,, Suite 400 Coral Gables, FL 33134

Secretary

Name Role Address
DE GIOVANNI, STELLA M Secretary 901 Ponce de Leon Blvd.,, Suite 400 Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 901 Ponce de Leon Blvd.,, Suite 400, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 901 Ponce de Leon Blvd.,, Suite 400, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2025-02-13 901 Ponce de Leon Blvd.,, Suite 400, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1200 Brickell Ave, Suite 520, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-04-26 1200 Brickell Ave, Suite 520, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1200 Brickell Ave, Suite 520, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2020-06-23 SPC Management Services Inc., No data

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-14

Date of last update: 23 Feb 2025

Sources: Florida Department of State