Search icon

DIEZ CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DIEZ CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIEZ CONSTRUCTION SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 30 Jul 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000074506
FEI/EIN Number 651124698

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

Address: 8770 SUNSET DRIVE, #333, MIAMI, FL, 33173
Mail Address: 8770 SUNSET DRIVE, #333, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEZ JOAQUIN Director 10301 SW 62 STREET, MIAMI, FL, 33173
DIEZ JOAQUIN Agent 10301 SW 62 STREET, MIAMI, FL, 33173
DIEZ JOAQUIN President 10301 SW 62 STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-06-29 8770 SUNSET DRIVE, #333, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-29 8770 SUNSET DRIVE, #333, MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2008-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-04-24 DIEZ CONSTRUCTION SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-11-29 10301 SW 62 STREET, MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2005-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900017186 LAPSED 06-26481 CA 22 11TH JUD CIR CRT MIAMI-DADE 2007-07-24 2012-11-08 $15866.00 BRADCO SUPPLY CORP., 6944 NORTH US HIGHWAY 41, APOLLO BEACH, FL 33572
J07900003473 LAPSED 06-6743 CC 26 (03) MIAMI DADE CTY CRT 2007-02-12 2012-03-06 $16429.67 GULFEAGLE SUPPLY, 1451 CHANNELSIDE DR, TAMPA, FL 33605
J06000180468 LAPSED 06-11329 CA 01 MIAMI DADE CIRCUIT COURT 2006-08-03 2011-08-10 $56041.86 COMMERCE AND INDUSTRY COMPANY, 70 PINE STREET, NEW YORK, NY 10270

Documents

Name Date
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-06-29
ANNUAL REPORT 2009-05-26
REINSTATEMENT 2008-09-08
Name Change 2006-04-24
ANNUAL REPORT 2006-04-19
REINSTATEMENT 2005-11-29
Amendment 2004-11-15
Amendment and Name Change 2004-11-10
ANNUAL REPORT 2004-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State