Search icon

DIEGO DIMPERIO INC.

Company Details

Entity Name: DIEGO DIMPERIO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000102911
FEI/EIN Number 46-1710381
Mail Address: 1060 BRICKELL AVENUE, MIAMI, FL, 33131, US
Address: 1060 BRICKELL AVE STE 1801, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LINARES DIEGO Agent 1060 BRICKELL AVE., STE.1801, MIAMI, FL, 33131

President

Name Role Address
LINARES DIEGO President 1060 BRICKELL AVE., STE.1801, MIAMI, FL, 33131

Secretary

Name Role Address
LINARES DIEGO Secretary 1060 BRICKELL AVE., STE.1801, MIAMI, FL, 33131

Treasurer

Name Role Address
LINARES DIEGO Treasurer 1060 BRICKELL AVE., STE.1801, MIAMI, FL, 33131

Director

Name Role Address
LINARES DIEGO Director 1060 BRICKELL AVE., STE.1801, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2015-10-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 1060 BRICKELL AVE STE 1801, MIAMI, FL 33131 No data
AMENDMENT 2015-10-21 No data No data
CHANGE OF MAILING ADDRESS 2015-10-21 1060 BRICKELL AVE STE 1801, MIAMI, FL 33131 No data
AMENDMENT 2013-12-23 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-20
Amendment 2015-10-26
Amendment 2015-10-21
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State