Search icon

DAYDI ENTERPRISES, INC.

Company Details

Entity Name: DAYDI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000039334
FEI/EIN Number 650828925
Address: 3522 W. 80 ST., APT. #202, HIALEAH GARDENS, FL, 33018
Mail Address: 3522 W. 80 ST., APT. #202, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES DIANA Agent 3522 W. 80 ST., APT.#202, HIALEAH GARDENS, FL, 33018

President

Name Role Address
VALDES DIANA President 3522 W. 80 ST., APT.#202, HIALEAH GARDENS, FL, 33018

Director

Name Role Address
VALDES DIANA Director 3522 W. 80 ST., APT.#202, HIALEAH GARDENS, FL, 33018
BLANCO RODY A Director 3522 W. 80 ST., APT.#202, HIALEAH GARDENS, FL, 33018

Vice President

Name Role Address
BLANCO RODY A Vice President 3522 W. 80 ST., APT.#202, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 2000-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-05 3522 W. 80 ST., APT. #202, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2000-01-05 3522 W. 80 ST., APT. #202, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-05 3522 W. 80 ST., APT.#202, HIALEAH GARDENS, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 2000-05-19
Amendment 2000-01-05
ANNUAL REPORT 1999-05-07
Domestic Profit 1998-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State