Search icon

JIMENEZ-DIAZ LAW GROUP CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JIMENEZ-DIAZ LAW GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (8 months ago)
Document Number: P01000072344
FEI/EIN Number 582646080
Address: 4725 W. SAND LAKE RD, ORLANDO, FL, 32819, US
Mail Address: 4725 W. SAND LAKE RD, ORLANDO, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JAIME President 4725 W. SAND LAKE RD, ORLANDO, FL, 32819
JIMENEZ JAIME Secretary 4725 W. SAND LAKE RD, ORLANDO, FL, 32819
JIMENEZ JAIME Treasurer 4725 W. SAND LAKE RD, ORLANDO, FL, 32819
JIMENEZ MARIA T Treasurer 14127 VASCONIA CT, ORLANDO, FL, 32837
JIMENEZ JIM Agent 4725 W. SAND LAKE RD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104301 MODIFICATIONS LAW GROUP EXPIRED 2010-11-15 2015-12-31 - 9741 S. ORANGE BLOSSOM TRAIL, SUITE 1, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 4725 W. SAND LAKE RD, SUITE 200, ORLANDO, FL 32819 -
REINSTATEMENT 2022-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 4725 W. SAND LAKE RD, SUITE 200, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-04-19 4725 W. SAND LAKE RD, SUITE 200, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 JIMENEZ, JIM -
NAME CHANGE AMENDMENT 2009-06-30 JIMENEZ-DIAZ LAW GROUP CORP. -
NAME CHANGE AMENDMENT 2003-08-25 JIMENEZ-DIAZ, P.A. -

Documents

Name Date
REINSTATEMENT 2024-12-20
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,000
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State