Search icon

DIAZA & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: DIAZA & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAZA & ASSOCIATES 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: 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: 23 Oct 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000102922
FEI/EIN Number 010876343

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

Address: 6950 NW 25TH ST, MIAMI, FL, 33122, US
Mail Address: 15970 W STATE RD 84, 505, SUNRISE, FL, 33326
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ FEDERICO G Manager 6950 NW 25TH ST, MIAMI, FL, 33122
CORREA JOSE Agent 833 SAVANNA FALLS DR, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041507 KINGFISHER TILAPIA EXPIRED 2015-04-25 2020-12-31 - 15970 W STATE RD 84 NO 505, SUNRISE, FL, 33326
G09000147649 KINGFISHER TILAPIA EXPIRED 2009-08-19 2014-12-31 - 16051 BLATT BLVD # 310, WESTON, FL, 33326
G09042900226 DIAZA ENERGY EXPIRED 2009-02-11 2014-12-31 - 16051 BLATT BLVD 310, WESTON, FL, 33326
G09040900352 FG LIVESTOCK EXPIRED 2009-02-09 2014-12-31 - 16051 BLATT BLVD # 310, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-27 6950 NW 25TH ST, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2010-05-12 6950 NW 25TH ST, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2010-05-12 CORREA, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2010-05-12 833 SAVANNA FALLS DR, WESTON, FL 33327 -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State