Entity Name: | DIEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Jan 2001 (24 years ago) |
Document Number: | P01000010168 |
FEI/EIN Number | 65-1097707 |
Address: | 7490 SW 58 ST, MIAMI, FL 33143 |
Mail Address: | 7490 SW 58 ST, MIAMI, FL 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIEZ, DANIEL | Agent | 7490 SW 58 ST, MIAMI, FL 33143 |
Name | Role | Address |
---|---|---|
DIEZ, DANIEL | President | 7490 SW 58 ST, MIAMI, FL 33143 |
Name | Role | Address |
---|---|---|
DIEZ, DANIEL | Treasurer | 7490 SW 58 ST, MIAMI, FL 33143 |
Name | Role | Address |
---|---|---|
DIEZ, DANIEL | Director | 7490 SW 58 ST, MIAMI, FL 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-01-26 | 7490 SW 58 ST, MIAMI, FL 33143 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-26 | 7490 SW 58 ST, MIAMI, FL 33143 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-26 | 7490 SW 58 ST, MIAMI, FL 33143 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State