Search icon

DIEGON LLC - Florida Company Profile

Company Details

Entity Name: DIEGON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIEGON 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 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2008 (17 years ago)
Document Number: L05000070435
FEI/EIN Number 611490520

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

Address: 2780 SW 37th Ave, Suite #100, Miami, FL, 33133, US
Mail Address: PO BOX 91, COCONUT GROVE, FL, 33233
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Diego D Managing Member 2780 SW 37th Ave, Miami, FL, 33133
Rodriguez Martha S Secretary 2780 SW 37th Ave, Miami, FL, 33133
rodriguez Diego D Agent 2780 SW 37th Ave, 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 - PO BOX 91, MIAMI, FL, 33233
G23000079855 DIEGON FARMS ACTIVE 2023-07-06 2028-12-31 - PO BOX 91, COCONUT GROVE, FL, 33233
G23000026694 DIEGON CONSTRUCTION ACTIVE 2023-02-28 2028-12-31 - PO BOX 91, MIAMI, FL, 33133
G14000127330 DIEGON CONSTRUCTION MANAGEMENT EXPIRED 2014-12-18 2019-12-31 - 3030 SW 28TH STREET, MIAMI, FL, 33133
G08322900175 ARMSCO EXPIRED 2008-11-16 2013-12-31 - PO BOX 91, MIAMI, FL, 33233
G08063900300 MIAMI BUILDING SUPPLY EXPIRED 2008-03-03 2013-12-31 - 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 -
REGISTERED AGENT NAME CHANGED 2019-04-30 rodriguez, Diego D -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2780 SW 37th Ave, Suite #100, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2009-01-16 2780 SW 37th Ave, Suite #100, Miami, FL 33133 -
LC AMENDMENT 2008-02-07 - -
LC AMENDMENT 2007-06-13 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9572997310 2020-05-02 0455 PPP 2780 SW 37TH AVE, COCONUT GROVE, FL, 33133-2740
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11497
Loan Approval Amount (current) 11497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCONUT GROVE, MIAMI-DADE, FL, 33133-2740
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11593.07
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State