Search icon

DIANELY'S FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: DIANELY'S FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANELY'S FURNITURE, 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: 08 Jan 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000001828
FEI/EIN Number 32-0485272

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

Address: 260 W. 29TH ST., HIALEAH, FL, 33012, US
Mail Address: 260 W. 29TH ST., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Echeverri Martha C Director 260 west 29 St,, hialeah, FL, 33012
HERNANDEZ IVAN OSr. Vice President 260 west 29 St,, hialeah, FL, 33012
Gutierrez Echeverri Martha C President 260 west 29 St,, hialeah, FL, 33012
411TAXES.COM, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 260 W. 29TH ST., HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2017-05-01 411TAXES.COM -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1165 W 49TH ST, 209, HIALEAH, FL 33012 -
AMENDMENT 2007-09-07 - -
AMENDMENT 2000-06-09 - -

Documents

Name Date
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-11-02
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State