Search icon

CDIAZ SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CDIAZ SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CDIAZ SERVICES 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: 14 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000026242
FEI/EIN Number 46-4882488

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

Address: 10101 WEST OKEECHOBEE RD, 16101, HIALEAH, FL 33016
Mail Address: 10101 WEST OKEECHOBEE RD, 16101, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBALLO, LAZARO DIAZ Agent 10101 WEST OKEECHOBEE RD, 16101, HIALEAH, FL 33016
CARBALLO, LAZARO DIAZ Manager 10101 WEST OKEECHOBEE RD, 16101 HIALEAH, FL 33016
DIAZ, YOSELIN Authorized Member 10800 SW 84 ST, MIAMI, FL 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 10101 WEST OKEECHOBEE RD, 16101, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-04-18 10101 WEST OKEECHOBEE RD, 16101, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 10101 WEST OKEECHOBEE RD, 16101, HIALEAH, FL 33016 -
LC AMENDMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 CARBALLO, LAZARO DIAZ -

Documents

Name Date
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18
LC Amendment 2015-10-20
ANNUAL REPORT 2015-03-31
Florida Limited Liability 2014-02-14

Date of last update: 21 Feb 2025

Sources: Florida Department of State