Search icon

DIETER FIEBEL & CO., INC. - Florida Company Profile

Company Details

Entity Name: DIETER FIEBEL & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIETER FIEBEL & CO., 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: 11 May 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000043206
FEI/EIN Number 650836862

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

Address: 13680 NW 19TH AVE, BAY # 16, OPA LOCKA, FL, 33054
Mail Address: 1541 BRICKELL AVE, # 1408, MIAMI, FL, 33128
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIZETTE PATRICK Director 1541 BRICKELL AVE #1408, MIAMI, FL, 33129
NIZETTE PATRICK President 1541 BRICKELL AVE #1408, MIAMI, FL, 33129
GALLINAR PEDRO M Agent 6701 SUNSET DR, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-24 13680 NW 19TH AVE, BAY # 16, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-24 6701 SUNSET DR, 101, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2010-04-24 GALLINAR, PEDRO M -
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 13680 NW 19TH AVE, BAY # 16, OPA LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2005-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-09
Reg. Agent Change 2007-02-07
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-05
REINSTATEMENT 2005-07-12
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State