Entity Name: | DIAMEX, U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAMEX, U.S.A., 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: | 05 Oct 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2017 (8 years ago) |
Document Number: | P94000072907 |
FEI/EIN Number |
65-0542263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 HARTZ WAY, SECAUCUS, NJ, 07094, US |
Mail Address: | 55 HARTZ WAY, SECAUCUS, NJ, 07094, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
GOLDMAN RICHARD | President | 788 NE 23RD ST APT 5001, MIAMI, FL, 33137 |
GOLDMAN JONATHAN | Director | 55 HARTZ WAY, SECAUCUS, NJ, 07094 |
FERRARI CARL | Director | 55 HARTZ WAY, SECAUCUS, NJ, 07094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-13 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-13 | 7901 4TH STREET N, STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 55 HARTZ WAY, SECAUCUS, NJ 07094 | - |
REINSTATEMENT | 2017-03-31 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-31 | 55 HARTZ WAY, SECAUCUS, NJ 07094 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
Reg. Agent Change | 2023-11-13 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-31 |
REINSTATEMENT | 2017-03-31 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State