Search icon

DIAZ GARCIA, L.L.C. - Florida Company Profile

Company Details

Entity Name: DIAZ GARCIA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAZ GARCIA, L.L.C. 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: 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: 11 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000046813
FEI/EIN Number 061756159

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

Address: 2121 PONCE DE LEON BLVD, SUITE 240, CORAL GABLES, FL, 33134, US
Mail Address: 2121 PONCE DE LEON BLVD, SUITE 240, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-GARCIA MIGUEL A Manager 6604 TARREGA STREET, CORAL GABLES, FL, 33146
SIERRA TERESA P Agent 1390 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-11 1390 SOUTH DIXIE HWY, 1304, CORAL GABLES, FL 33146 -
REINSTATEMENT 2013-12-11 - -
REGISTERED AGENT NAME CHANGED 2013-12-11 SIERRA, TERESA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2121 PONCE DE LEON BLVD, SUITE 240, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2009-04-29 2121 PONCE DE LEON BLVD, SUITE 240, CORAL GABLES, FL 33134 -
LC AMENDMENT 2006-11-30 - -

Documents

Name Date
REINSTATEMENT 2013-12-11
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-02
LC Amendment 2006-11-30
ANNUAL REPORT 2006-04-25
Florida Limited Liability 2005-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State