Search icon

DIEGON LLC

Company Details

Entity Name: DIEGON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2008 (17 years ago)
Document Number: L05000070435
FEI/EIN Number 61-1490520
Mail Address: PO BOX 91, COCONUT GROVE, FL 33233
Address: 2780 SW 37th Ave, Suite #100, Miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
rodriguez, Diego D Agent 2780 SW 37th Ave, Suite #100, Miami, FL 33133

Managing Member

Name Role Address
Rodriguez, Diego D Managing Member 2780 SW 37th Ave, Suite #100 Miami, FL 33133

Secretary

Name Role Address
Rodriguez, Martha S Secretary 2780 SW 37th Ave, Suite #100 Miami, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000043656 DIEGON CONSTRUCTION ACTIVE 2024-03-28 2029-12-31 No data PO BOX 91, MIAMI, FL, 33233
G23000079855 DIEGON FARMS ACTIVE 2023-07-06 2028-12-31 No data PO BOX 91, COCONUT GROVE, FL, 33233
G23000026694 DIEGON CONSTRUCTION ACTIVE 2023-02-28 2028-12-31 No data PO BOX 91, MIAMI, FL, 33133
G14000127330 DIEGON CONSTRUCTION MANAGEMENT EXPIRED 2014-12-18 2019-12-31 No data 3030 SW 28TH STREET, MIAMI, FL, 33133
G08322900175 ARMSCO EXPIRED 2008-11-16 2013-12-31 No data PO BOX 91, MIAMI, FL, 33233
G08063900300 MIAMI BUILDING SUPPLY EXPIRED 2008-03-03 2013-12-31 No data 3020 OHIO STREET, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2780 SW 37th Ave, Suite #100, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 rodriguez, Diego D No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2780 SW 37th Ave, Suite #100, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2009-01-16 2780 SW 37th Ave, Suite #100, Miami, FL 33133 No data
LC AMENDMENT 2008-02-07 No data No data
LC AMENDMENT 2007-06-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000800976 TERMINATED 1000000182119 DADE 2010-07-22 2020-07-28 $ 743.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30

Date of last update: 28 Jan 2025

Sources: Florida Department of State