Search icon

DINI VENTURES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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