Search icon

DIVENTARE ENTERPRISES INCORPORATED - Florida Company Profile

Company Details

Entity Name: DIVENTARE ENTERPRISES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVENTARE ENTERPRISES INCORPORATED 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: 02 Sep 2014 (11 years ago)
Document Number: P14000072615
FEI/EIN Number 47-1772210

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

Address: 66 West Flagler Street, miami, FL, 33130, US
Mail Address: 66 West Flagler Street, miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERE MARTIN W President 66 West Flagler Street, miami, FL, 33130
MERE MARTIN W Secretary 66 West Flagler Street, miami, FL, 33130
MERE MARTIN W Treasurer 66 West Flagler Street, miami, FL, 33130
MERE MARTIN W Director 66 West Flagler Street, miami, FL, 33130
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 66 West Flagler Street, STE 900, miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-04-27 66 West Flagler Street, STE 900, miami, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State