Search icon

DIJAK, INC.

Company Details

Entity Name: DIJAK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 1993 (32 years ago)
Date of dissolution: 17 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2022 (2 years ago)
Document Number: P93000036407
FEI/EIN Number 65-0411390
Address: 12555 Biscayne Blvd. #800, NORTH MIAMI, FL 33181
Mail Address: P.O. BOX 610250, MIAMI, FL 33261
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Wolland, Frank Agent 12865 West Dixie Highay, Second Floor, NORTH MIAMI, FL 33161

Treasurer

Name Role Address
carmel, DAVID Treasurer 13899 Biscayne Blvd, Ste 148 North Miami, FL 33181

PRESIDENT

Name Role Address
CARMEL, RICHARD B PRESIDENT 13899 BISCAYNE BLVD, Ste 148 NORTH MIAMI, FL 33181

Secretary

Name Role Address
carmel, howard Secretary 13899 Biscayne Blvd, Ste 148 North Miami, FL 33181

Vice President

Name Role Address
carmel, JONATHAN Vice President 13899 Biscayne Blvd, Ste 148 North Miami, FL 33181
carmel, DAVID Vice President 13899 Biscayne Blvd, Ste 148 North Miami, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000035 DEEP CREEK SHOPPING CENTER EXPIRED 2013-01-02 2018-12-31 No data PO BOX 610250, NORTH MIAMI, FL, 33261

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 12555 Biscayne Blvd. #800, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2020-01-17 Wolland, Frank No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 12865 West Dixie Highay, Second Floor, NORTH MIAMI, FL 33161 No data
AMENDMENT 2005-08-19 No data No data
CHANGE OF MAILING ADDRESS 1997-02-28 12555 Biscayne Blvd. #800, NORTH MIAMI, FL 33181 No data

Documents

Name Date
Voluntary Dissolution 2022-10-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State