Search icon

DIASPORA VIBE, INC. - Florida Company Profile

Company Details

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

DIASPORA VIBE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 1999 (26 years ago)
Document Number: P99000073572
FEI/EIN Number 650946942

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

Address: 164 NE 56 Street, MIAMI, FL, 33137, US
Mail Address: 164 NE 56 Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL MARLON Secretary 13525 SW 119 Ave, MIAMI, FL, 33186
Fuller Vashti Treasurer 164 NE 56 Street, MIAMI, FL, 33137
GORDON WALLACE ROSEMARIE President 164 NE 56 Street, MIAMI, FL, 33137
GORDON MYERS Vice President 164 NE 56 Street, MIAMI, FL, 33137
Wallace Roy A Chief Operating Officer 6011 N. Bayshore Drive, MIAMI, FL, 33137
GORDON-WALLACE ROSEMARIE Agent 164 NE 56 Street, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056978 DIASPORA VIBE GALLERY ACTIVE 2019-05-10 2029-12-31 - 164 NE 56 STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 164 NE 56 Street, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 164 NE 56 Street, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-01-05 164 NE 56 Street, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001060561 ACTIVE 1000000694804 DADE 2015-09-21 2035-12-04 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000397714 TERMINATED 1000000273465 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000397722 ACTIVE 1000000273470 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000397730 ACTIVE 1000000273474 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000397748 ACTIVE 1000000273478 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000397755 ACTIVE 1000000273479 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-13
AMENDED ANNUAL REPORT 2019-12-24
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State