Search icon

DI PIU, CORP. - Florida Company Profile

Company Details

Entity Name: DI PIU, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DI PIU, 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: 15 Nov 2010 (14 years ago)
Document Number: P10000093194
FEI/EIN Number 320325632

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

Address: 250 174TH ST, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16400 W DIXIE HWY, NORTH MIAMI BEACH, FL, 33160-0078, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUZZA, LLC Agent -
ANTONIOLI JORGE H President 1301 N.E. MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
CASCALLANA MARTA I Vice President 1301 N.E. MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
ANTONIOLI GERMAN Director 1301 N.E. MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 250 174TH ST, APT 1809, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-01-19 250 174TH ST, APT 1809, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2022-01-19 SUZZA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 250 174TH ST, APT 1809, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State