Search icon

DADE DIVERSIFIED SERVICES, INC.

Company Details

Entity Name: DADE DIVERSIFIED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 1999 (26 years ago)
Document Number: P99000036744
FEI/EIN Number 650928872
Address: 1500 N. W. 107TH AVENUE, MIAMI, FL, 33172
Mail Address: 1500 N.W. 107TH AVE., Attn: Karla Alegria, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BURNS RICHARD Agent 1500 N.W. 107TH AVENUE, MIAMI, FL, 33172

Director

Name Role Address
BURNS RICHARD Director 320 S Surf Rd Apt#406, Hollywood, FL, 33019
Davis Ted Director 8440 S. Dixie Hwy, Miami, FL, 331437825
Alegria Karla Director 1500 NW 107th Ave, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130128 DADE COUNTY FCU TRAVEL AGENCY ACTIVE 2024-10-23 2029-12-31 No data 1500 NW 107TH AVENUE, MIAMI, FL, 33172
G13000119235 DADE COUNTY INSURANCE SERVICES EXPIRED 2013-12-06 2018-12-31 No data 1500 N.W. 107TH AVE., MIAMI, FL, 33172
G99182900053 DDSI EXPIRED 1999-07-01 2024-12-31 No data 1500 N.W. 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-30 1500 N. W. 107TH AVENUE, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 1500 N. W. 107TH AVENUE, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-29 1500 N.W. 107TH AVENUE, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2007-03-05 BURNS, RICHARD No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State