Entity Name: | DINA DIESEL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DINA DIESEL GROUP, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Oct 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P14000082679 |
FEI/EIN Number |
32-0454238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8380 SW 65TH AVE-APT 2, MIAMI, FL, 33143, US |
Mail Address: | 8380 SW 65TH AVE-APT 2, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARRA JORGE E | President | 8380 SW 65TH AVE-APT 2, MIAMI, FL, 33143 |
PARRA JORGE E | Director | 8380 SW 65TH AVE-APT 2, MIAMI, FL, 33143 |
AMAYA LILIANA P | Vice President | 8380 SW 65TH AVE-APT 2, MIAMI, FL, 33143 |
AMAYA LILIANA P | Director | 8380 SW 65TH AVE-APT 2, MIAMI, FL, 33143 |
PARRA JUAN M | Secretary | 8380 SW 65TH AVE-APT 2, MIAMI, FL, 33143 |
PARRA JUAN M | Director | 8380 SW 65TH AVE-APT 2, MIAMI, FL, 33143 |
PARRA JORGE E | Agent | 8380 SW 65TH AVE-APT 2, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-22 | 8380 SW 65TH AVE-APT 2, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2018-08-22 | 8380 SW 65TH AVE-APT 2, MIAMI, FL 33143 | - |
AMENDMENT | 2018-08-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-21 | 8380 SW 65TH AVE-APT 2, MIAMI, FL 33143 | - |
REINSTATEMENT | 2017-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-21 | PARRA, JORGE E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-08-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
Amendment | 2018-08-22 |
ANNUAL REPORT | 2018-06-29 |
REINSTATEMENT | 2017-11-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-27 |
Amendment and Name Change | 2015-01-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State