Search icon

DI LIDO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DI LIDO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DI LIDO ENTERPRISES, 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: 12 Oct 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000087172
FEI/EIN Number 650868482

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

Address: 16 W. DILIDO DR., MIAMI, FL, 33139, US
Mail Address: 16 W. DILIDO DR., MIAMI, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAUDRON OLIVIER President 16 W. DILIDO DR., MIAMI BEACH, FL, 33139
KAUFMAN DANA M Agent 4700 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 16 W. DILIDO DR., MIAMI, FL 33139 -
AMENDMENT 2002-09-19 - -
CHANGE OF MAILING ADDRESS 2000-05-13 16 W. DILIDO DR., MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 2000-05-13 KAUFMAN, DANA MCPA. -
REGISTERED AGENT ADDRESS CHANGED 2000-05-13 4700 SHERIDAN STREET, BLDG. N, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-04-25
Amendment 2002-09-19
ANNUAL REPORT 2002-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State