Search icon

ADIEZA CORPORATION - Florida Company Profile

Company Details

Entity Name: ADIEZA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADIEZA CORPORATION 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: 21 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: P03000007465
FEI/EIN Number 364660133

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

Address: 10301 SW 62nd St, Miami, FL, 33173, US
Mail Address: 10301 SW 62nd Street, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEZ Carolina M President 10301 SW 62nd Street, MIAMI, FL, 33173
Diez Joaquin Vice President 10301 SW 62nd Street, MIAMI, FL, 33173
Diez Claudia Officer 10301 SW 62nd Street, MIAMI, FL, 33173
Diez Joaquin Agent 10301 SW 62nd Street, Miami, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 10301 SW 62nd St, Miami, FL 33173 -
REINSTATEMENT 2021-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-05-01 10301 SW 62nd St, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 10301 SW 62nd Street, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Diez, Joaquin -
REINSTATEMENT 2019-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000683969 ACTIVE 1000001017009 DADE 2024-10-28 2044-10-30 $ 1,140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000683977 ACTIVE 1000001017010 DADE 2024-10-28 2034-10-30 $ 1,499.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J16000454722 TERMINATED 15-053-D5 LEON 2016-06-01 2021-07-29 $57,628.48 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000167837 LAPSED 15-23977 CIV US COURTS SOUTHERN DISTRICT 2015-12-16 2021-03-10 $5,730.00 ISAIAS PENA RODRIGUEZ, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J15000991097 LAPSED 2013 CA 3626 POLK CO. 10TH JUD CIR. 2014-08-11 2020-11-09 $58,579.03 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-11-12
ANNUAL REPORT 2020-05-30
REINSTATEMENT 2019-05-01
Reg. Agent Resignation 2016-10-06
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State