Search icon

DICAS PRODUCE INC. - Florida Company Profile

Company Details

Entity Name: DICAS PRODUCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DICAS PRODUCE 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: 15 Jul 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000052516
FEI/EIN Number 650512291

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

Address: 5350 S.W. 96TH AVE., MIAMI, FL, 33165
Mail Address: 5350 S.W. 96TH AVE., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RAUL President 5350 S.W. 96TH AVE., MIAMI, FL, 33165
DIAZ RAUL Secretary 5350 S.W. 96TH AVE., MIAMI, FL, 33165
DIAZ RAUL Director 5350 S.W. 96TH AVE., MIAMI, FL, 33165
CASTILLO ROGER Vice President 412 EAST 20TH STREET, HIALEAH, FL, 33010
CASTILLO ROGER Treasurer 412 EAST 20TH STREET, HIALEAH, FL, 33010
CASTILLO ROGER Director 412 EAST 20TH STREET, HIALEAH, FL, 33010
CASTILLO ROGER Agent 5350 S.W. 96TH AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-12-05 - -
REGISTERED AGENT NAME CHANGED 1995-12-05 CASTILLO, ROGER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1996-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State