Search icon

DIESEL DAVE INC. - Florida Company Profile

Company Details

Entity Name: DIESEL DAVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIESEL DAVE 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: 02 Feb 1995 (30 years ago)
Date of dissolution: 23 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2010 (14 years ago)
Document Number: P95000008906
FEI/EIN Number 650552757

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

Address: 7410 SW 66TH AVE., MIAMI, FL, 33143
Mail Address: 15024 SW 89 TERRACE RD, MIAMI, FL, 33196
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURADO DAVID President 7410 SW 66 AVE, MIAMI, FL, 33143
JURADO DAVID Director 7410 SW 66 AVE, MIAMI, FL, 33143
TORRES CLAUDIA M Director 7410 SW 66 AVE, MIAMI, FL, 33143
JURADO DAVID Agent 7410 SW 66TH AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-23 - -
CHANGE OF MAILING ADDRESS 2009-01-15 7410 SW 66TH AVE., MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 7410 SW 66TH AVE., MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-14 7410 SW 66TH AVE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1996-08-19 JURADO, DAVID -

Documents

Name Date
Voluntary Dissolution 2010-12-23
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State