Search icon

DIVYA INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

DIVYA INTERNATIONAL, 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: 27 Dec 1995 (29 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: P95000097517
FEI/EIN Number 650636587

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

Address: 563 W. OAKLAND PK. BLVD., FT. LAUDERDALE, FL, 33311, US
Mail Address: 563 W. OAKLAND PK. BLVD., FT. LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULHARI NOOPUR President 563 W. OAKLAND PK. BLVD., FT. LAUDERDALE, FL, 33311
CHANDEL ANAND VARDHAN Vice President 563 W. OAKLAND PK. BLVD., FT. LAUDERDALE, FL, 33311
COLON JORGE A Agent 124 S. MIAMI AVE., SECOND FLOOR, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-14 563 W. OAKLAND PK. BLVD., FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1996-08-14 563 W. OAKLAND PK. BLVD., FT. LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 1996-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State