Entity Name: | DIANGO GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIANGO GROUP, 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: | 15 Feb 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2014 (11 years ago) |
Document Number: | P93000011242 |
FEI/EIN Number |
650393481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2555 Swanson Ave, Miami, FL, 33133, US |
Mail Address: | 2555 Swanson Ave, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ RENE | President | 2555 Swanson Ave, Miami, FL, 33133 |
DIAZ GRACIELA | Secretary | 2555 Swanson Ave, Miami, FL, 33133 |
DIAZ GRACIELA | Director | 2555 Swanson Ave, Miami, FL, 33133 |
Diaz Reny | Treasurer | 449 Loretto Ave, miami, FL, 33146 |
DIAZ RENE | Agent | 2555 Swanson Ave, Miami, FL, 33133 |
DIAZ RENE | Director | 2555 Swanson Ave, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 2555 Swanson Ave, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 2555 Swanson Ave, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 2555 Swanson Ave, Miami, FL 33133 | - |
REINSTATEMENT | 2014-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1997-11-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-11-24 | DIAZ, RENE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State