Entity Name: | DINI VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DINI VENTURES, 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: |
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: | 06 Nov 2014 (10 years ago) |
Document Number: | P14000091076 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7501 E Treasure Dr., Suite # 107, North Bay Village, FL, 33141, US |
Mail Address: | PO Box 331549, Miami, FL, 33233, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ MARIA N | Officer | 7501 E Treasure Dr., North Bay Village, FL, 33141 |
PATRICH GABRIEL | President | 7501 E Treasure Dr., North Bay Village, FL, 33141 |
PATRICH GABRIEL | Agent | 7501 E Treasure Dr., North Bay Village, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-24 | 7501 E Treasure Dr., Suite # 107, North Bay Village, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | 7501 E Treasure Dr., Suite # 107, North Bay Village, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | PATRICH, GABRIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 7501 E Treasure Dr., Suite # 107, North Bay Village, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-03-02 |
Reg. Agent Change | 2019-08-26 |
Off/Dir Resignation | 2019-08-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State