Entity Name: | DIAZ APARTMENTS & DEVELOPMENT, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIAZ APARTMENTS & DEVELOPMENT, L.C. 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: |
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: | 14 Oct 1996 (29 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Apr 2024 (a year ago) |
Document Number: | L96000001081 |
FEI/EIN Number |
650712372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1009 SW 2ND ST, MIAMI, FL, 33130 |
Mail Address: | 590 E 47 STREET, HIALEAH, FL, 33013 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ORLANDO E | Managing Member | 590 EAST 47TH STREET, HIALEAH, FL, 33013 |
DIAZ CARIDAD | Manager | 590 EAST 47TH STREET, HIALEAH, FL, 33013 |
GONZALEZ YADAMY | Authorized Member | 152 VIA MILANTERR, DAVIE, FL, 33325 |
MARCELLINI JESECIA | Authorized Member | 17567 NW COREY RD, NORTH PLAINS, OR, 97133 |
DIAZ ORLANDO E | Agent | 1009 SW 2ND ST, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-04-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | 1009 SW 2ND ST, MIAMI, FL 33130 | - |
REINSTATEMENT | 2011-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2002-04-30 | 1009 SW 2ND ST, MIAMI, FL 33130 | - |
REINSTATEMENT | 2001-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
LC Amendment | 2024-04-08 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State