Search icon

DIAZ MARTIAL ARTS & FITNESS SYSTEM, LLC - Florida Company Profile

Company Details

Entity Name: DIAZ MARTIAL ARTS & FITNESS SYSTEM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAZ MARTIAL ARTS & FITNESS SYSTEM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Jun 2003 (22 years ago)
Document Number: L03000022303
FEI/EIN Number 331063228

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

Address: 12273 EMERALD COAST PARKWAY, HOLIDAY PLAZA, MIRAMAR BEACH, FL, 32550, US
Mail Address: 84 Bay Walk Ct., Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SERVICES CO. Agent -
Diaz Carlos E Managing Member 84 Bay Walk Ct., Miramar Beach, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000031508 GRACIE JIU-JITSU DESTIN ACTIVE 2025-03-03 2030-12-31 - 84 BAY WALK CT, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 12273 EMERALD COAST PARKWAY, HOLIDAY PLAZA, Suite 103, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2019-05-07 12273 EMERALD COAST PARKWAY, HOLIDAY PLAZA, Suite 103, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State