Search icon

DIJAK, INC. - Florida Company Profile

Company Details

Entity Name: DIJAK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIJAK, 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: 19 May 1993 (32 years ago)
Date of dissolution: 17 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: P93000036407
FEI/EIN Number 650411390

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

Address: 12555 Biscayne Blvd. #800, NORTH MIAMI, FL, 33181, US
Mail Address: P.O. BOX 610250, MIAMI, FL, 33261, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMEL RICHARD B President 13899 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
carmel DAVID Vice President 13899 Biscayne Blvd, North Miami, FL, 33181
Wolland Frank Agent 12865 West Dixie Highay, NORTH MIAMI, FL, 33161
carmel howard Secretary 13899 Biscayne Blvd, North Miami, FL, 33181
carmel JONATHAN Vice President 13899 Biscayne Blvd, 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 - PO BOX 610250, NORTH MIAMI, FL, 33261

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 12555 Biscayne Blvd. #800, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2020-01-17 Wolland, Frank -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 12865 West Dixie Highay, Second Floor, NORTH MIAMI, FL 33161 -
AMENDMENT 2005-08-19 - -
CHANGE OF MAILING ADDRESS 1997-02-28 12555 Biscayne Blvd. #800, NORTH MIAMI, FL 33181 -

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 Apr 2025

Sources: Florida Department of State