Search icon

DAYAM ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: DAYAM ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYAM ENTERPRISES 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: 12 Jul 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2023 (a year ago)
Document Number: P21000063887
FEI/EIN Number 87-1585446

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

Address: 5540 SW 133rd Ct, Ocala, FL, 34481, US
Mail Address: 5540 SW 133rd Ct, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ DYANA President 289 NW 116 LANE, CORAL SPRINGS, FL, 33071
JIMENEZ DYANA Agent 289 NW 116 LANE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 5540 SW 133rd Ct, Ocala, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 5540 SW 133rd Ct, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2024-10-31 5540 SW 133rd Ct, Ocala, FL 34481 -
REGISTERED AGENT NAME CHANGED 2023-11-12 JIMENEZ, DYANA -
REGISTERED AGENT ADDRESS CHANGED 2023-11-12 289 NW 116 LANE, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2023-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-11-12
ANNUAL REPORT 2022-01-31
Domestic Profit 2021-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State