Search icon

ANDREA P. DIAZ LLC - Florida Company Profile

Company Details

Entity Name: ANDREA P. DIAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREA P. DIAZ 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: 07 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000002699
FEI/EIN Number APPLIED FOR

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

Address: 9741 SW 100 AVENUE ROAD, MIAMI, FL, 33176, US
Mail Address: 338 West 47th Street, New York, NY, 10036, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Andrea P President 9741 SW 100 AVENUE ROAD, MIAMI, FL, 33176
DIAZ ANDREA P Agent 9741 SW 100th Avenue Rd., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010602 AP/D EXPIRED 2017-01-28 2022-12-31 - 338 W 47TH ST, #4B, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 9741 SW 100th Avenue Rd., MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-08-26 9741 SW 100 AVENUE ROAD, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2015-08-26 DIAZ, ANDREA P -
CHANGE OF PRINCIPAL ADDRESS 2015-08-26 9741 SW 100 AVENUE ROAD, MIAMI, FL 33176 -
REINSTATEMENT 2015-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-08-26
Florida Limited Liability 2013-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State