Search icon

THE DIAZ LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: THE DIAZ LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DIAZ LAW FIRM, P.A. 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: 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: 30 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2003 (22 years ago)
Document Number: P02000082592
FEI/EIN Number 611420885

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

Address: 1490 W. 68th Street, Hialeah, FL, 33014, US
Mail Address: 1490 W. 68th Street, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE O Director 1490 W. 68th Street, Hialeah, FL, 33014
DIAZ JOSE O Agent 1490 W. 68th Street, Hialeah, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 1490 W. 68th Street, Suite 104, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2013-05-01 1490 W. 68th Street, Suite 104, Hialeah, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 1490 W. 68th Street, Suite 104, Hialeah, FL 33014 -
CANCEL ADM DISS/REV 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000016102 LAPSED 03-60077-CIV-UNGARO-BENAGES U.S.D.C., S. DISTRICT OF FL. 2004-10-27 2010-02-08 $14,927.00 BOB'S TOWING, INC., 4971 SW 34TH PLACE, DAVIE, FL 33314

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State