Search icon

MANUEL DIAZ MANUFACTURERS' REPRESENTATIVE INC

Company Details

Entity Name: MANUEL DIAZ MANUFACTURERS' REPRESENTATIVE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jul 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L03857
FEI/EIN Number 65-0132560
Address: 3330 S.W. 116 th Place, Miami, FL 33165
Mail Address: 3330 S.W 116 th Place, Miami, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, ANA M Agent 3330 S.W. 116 th Place, Miami, FL 33165

President

Name Role Address
DIAZ, ANA M President 3330 S.W. 116 th Place, Miami, FL 33165

Secretary

Name Role Address
DIAZ, ANA M Secretary 3330 S.W. 116 th Place, Miami, FL 33165

Director

Name Role Address
DIAZ, ANA M Director 3330 S.W. 116 th Place, Miami, FL 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 3330 S.W. 116 th Place, Miami, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 3330 S.W. 116 th Place, Miami, FL 33165 No data
CHANGE OF MAILING ADDRESS 2016-04-22 3330 S.W. 116 th Place, Miami, FL 33165 No data
REINSTATEMENT 2002-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2002-06-05 No data No data
REGISTERED AGENT NAME CHANGED 1996-04-16 DIAZ, ANA M No data

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State