Entity Name: | IBERODIAZ INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IBERODIAZ INVESTMENTS, 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. |
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: | 05 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000059242 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1408 Brickell Bay Drive, Apt # 915, MIAMI, FL, 33131, US |
Mail Address: | 1408 Brickell Bay Drive, Apt # 915, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ANGEL | Managing Member | 1408 Brickell Bay Drive, MIAMI, FL, 33131 |
DIAZ JOSE | Managing Member | 1408 Brickell Bay Drive, MIAMI, FL, 33131 |
DIAZ ROCIO | Managing Member | 1408 Brickell Bay Drive, MIAMI, FL, 33131 |
GARCIA DE DIAZ ROGELIA | Managing Member | 1408 Brickell Bay Drive, MIAMI, FL, 33131 |
Pablo Jose ASr. | Agent | 1408 Brickell Bay Drive, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-13 | 1408 Brickell Bay Drive, Apt # 915, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-03-13 | 1408 Brickell Bay Drive, Apt # 915, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-13 | Pablo, Jose A, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 1408 Brickell Bay Drive, Apt # 915, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State