Search icon

DAYE, INC.

Company Details

Entity Name: DAYE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2011 (14 years ago)
Date of dissolution: 21 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2016 (8 years ago)
Document Number: P11000002065
FEI/EIN Number 274485173
Address: 3209 NW 7TH AVE CIRCLE, MIAMI, FL, 33142, US
Mail Address: 3209 NW 7TH AVE CIRCLE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BEAUTELUS GIBSON Agent 3209 NW 7TH AVE CIRCLE, MIAMI, FL, 33142

President

Name Role Address
BEAUTELUS GIBSON President 3209 NW 7TH AVE CIRCLE, MIAMI, FL, 33142

Director

Name Role Address
BEAUTELUS GIBSON Director 3209 NW 7TH AVE CIRCLE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004283 YOANNA'S GROCERY EXPIRED 2011-01-07 2016-12-31 No data 3177 NW 7TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 3209 NW 7TH AVE CIRCLE, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2013-02-11 3209 NW 7TH AVE CIRCLE, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 3209 NW 7TH AVE CIRCLE, MIAMI, FL 33142 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000015791 TERMINATED 1000000565472 MIAMI-DADE 2013-12-20 2034-01-03 $ 493.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2016-09-21
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-25
Domestic Profit 2011-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State