Search icon

DINA DIESEL GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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