Search icon

DIDIMO ENTERPRISES, INC. - Florida Company Profile

Company Details

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

DIDIMO 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: 18 Jun 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000055763
FEI/EIN Number 650927923

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

Address: 6821 SW 147TH AVENUE, 2-D, MIAMI, FL, 33193
Mail Address: 6821 SW 147TH AVENUE, 2-D, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO DIDIMO A Secretary 6821 SW 147TH AVENUE 2-D, MIAMI, FL, 33193
NAVARRO DIDIMO A Director 6821 SW 147TH AVENUE 2-D, MIAMI, FL, 33193
CAJALE LOURDES M Vice President 6821 SW 147TH AVENUE 2-D, MIAMI, FL, 33193
NAVARRO SILVANA M Treasurer 6821 SW 147TH AVENUE 2-D, MIAMI, FL, 33193
NAVARRO DIDIMO A President 6821 SW 147TH AVENUE 2-D, MIAMI, FL, 33193
CAMPO YESIT J Agent 9572 NW 41 STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 6821 SW 147TH AVENUE, 2-D, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2001-02-28 6821 SW 147TH AVENUE, 2-D, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000085853 TERMINATED 1000000301377 MIAMI-DADE 2012-10-23 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-05-02
Domestic Profit 1999-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State