Search icon

DINEX CORP. - Florida Company Profile

Company Details

Entity Name: DINEX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINEX CORP. 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: 14 Jan 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000004322
FEI/EIN Number 650805066

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

Address: 847 NW 119 ST, STE #205, MIAMI, FL, 33168
Mail Address: 847 NW 119 ST, STE #205, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOZZI RINALDO President 847 NW 119 ST STE #205, MIAMI, FL, 33168
CUCURULLO OSCAR Vice President 201 NW 7TH ST STE #102, MIAMI, FL, 33136
GOZZI RINALDO J Agent 847 NW 119 ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-15 847 NW 119 ST, STE #205, MIAMI, FL 33168 -
CANCEL ADM DISS/REV 2005-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-15 847 NW 119 ST, STE #205, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2005-11-15 847 NW 119 ST, STE #205, MIAMI, FL 33168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-03-02 GOZZI, RINALDO JR -

Documents

Name Date
ANNUAL REPORT 2006-04-12
REINSTATEMENT 2005-11-15
REINSTATEMENT 2001-06-06
ANNUAL REPORT 1999-03-02
Domestic Profit 1998-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State