Search icon

DAYCORP SERVICES INC. - Florida Company Profile

Company Details

Entity Name: DAYCORP SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYCORP SERVICES 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: 21 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000005988
FEI/EIN Number 81-1301385

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

Address: 12300 NW 7TH TRAIL, MIAMI, FL, 33182
Mail Address: 12300 NW 7TH TRAIL, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ YAMILE President 12300 NW 7TH TRAIL, MIAMI, FL, 33182
DIAZ YAMILE Director 12300 NW 7TH TRAIL, MIAMI, FL, 33182
DIAZ ALEXANDER Vice President 12300 NW 7TH TRAIL, MIAMI, FL, 33182
DIAZ ALEXANDER Director 12300 NW 7TH TRAIL, MIAMI, FL, 33182
DIAZ ALEXANDER Agent 12300 NW 7TH TRAIL, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092761 KIDS IN MOTION GROUP EXPIRED 2016-08-26 2021-12-31 - 12300 NW 7TH TRAIL, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-05
Domestic Profit 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State