Search icon

DVTS, INC. - Florida Company Profile

Company Details

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

DVTS, 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: 14 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000043883
FEI/EIN Number 650837618

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

Address: 7075 NW 116 COURT, DORAL, FL, 33178, US
Mail Address: 7075 NW 116 COURT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIECI MARCO A Director 7075 NW 116 COURT, DORAL, FL, 33178
MAGO ROSAFRANCIA M Secretary 7075 NW 116 COURT, DORAL, FL, 33178
ARANGU LUIS E Treasurer 7075 NW 116 COURT, DORAL, FL, 33178
ROJAS MARINA M Director 7075 NW 116 COURT, DORAL, FL, 33178
DIECI MARCO A Agent 7075 NW 116TH CT, DORAL, FL, 33178
DIECI MARCO A President 7075 NW 116 COURT, DORAL, FL, 33178
DIECI MARCO A Treasurer 7075 NW 116 COURT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-13 7075 NW 116 COURT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-06-13 7075 NW 116 COURT, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-18 7075 NW 116TH CT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2005-01-20 DIECI, MARCO AMGR -
CANCEL ADM DISS/REV 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-10-29
ANNUAL REPORT 2002-06-24
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State