Entity Name: | DAIVA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAIVA 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: | 01 Jun 2021 (4 years ago) |
Date of dissolution: | 25 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2025 (4 months ago) |
Document Number: | P21000051395 |
FEI/EIN Number |
87-0994025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 818 NE 40TH CT, OAKLAND PARK, FL, 33334, US |
Mail Address: | 731 LYONS ROAD, COCONUT CREEK, FL, 33063, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smetanina Galina V | President | 731 LYONS ROAD, COCONUT CREEK, FL, 33063 |
Smetanina Galina V | Agent | 818 NE 40TH CT, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 818 NE 40TH CT, unit A, OAKLAND PARK, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-13 | 818 NE 40TH CT, unit A, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2022-02-13 | 818 NE 40TH CT, unit A, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-13 | Smetanina, Galina V | - |
AMENDMENT | 2021-11-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-25 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-13 |
Amendment | 2021-11-18 |
Reg. Agent Change | 2021-10-25 |
Domestic Profit | 2021-06-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State