Search icon

DAF IMAGING SOLUTIONS INC

Company Details

Entity Name: DAF IMAGING SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: P11000042259
FEI/EIN Number 45-2468315
Mail Address: 1395 Brickell Avenue, Suite 800, Miami, FL 33131
Address: 1395 Brickell Avenue, 800, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCO, DIEGO Agent 1395 Brickell Avenue, 800, MIAMI, FL 33131

Director

Name Role Address
Franco, Diego Director 801 Brickell Key Blvd, Apt 3205 Miami, FL 33131

President

Name Role Address
Franco, Diego President 801 Brickell Key Blvd, Apt 3205 Miami, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055939 COPY PRINT SCAN SOLUTIONS ACTIVE 2020-05-20 2025-12-31 No data 1451 S MIAMI AVENUE, APT 3203, MIAMI, FL, 33130
G14000130891 COPY PRINT SCAN SOLUTIONS EXPIRED 2014-12-29 2019-12-31 No data 1451 S MIAMI AVENUE, APT 3203, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-19 1395 Brickell Avenue, 800, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 1395 Brickell Avenue, 800, MIAMI, FL 33131 No data
REINSTATEMENT 2018-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-08 FRANCO, DIEGO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 1395 Brickell Avenue, 800, MIAMI, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000181305 TERMINATED 1000000781175 DADE 2018-04-30 2038-05-02 $ 2,019.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-10

Date of last update: 24 Jan 2025

Sources: Florida Department of State