Search icon

DIAZA DRYWALL SYSTEMS, CORP. - Florida Company Profile

Company Details

Entity Name: DIAZA DRYWALL SYSTEMS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAZA DRYWALL SYSTEMS, CORP. 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: 22 Jul 2004 (21 years ago)
Document Number: P04000108295
FEI/EIN Number 201460606

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

Address: 10871 SW 188 ST, UNIT 12, MIAMI, FL, 33157, US
Mail Address: 10871 SW 188 ST, UNIT 12, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaza Gerardo President 10871 SW 188 ST, MIAMI, FL, 33157
Diaza Gerardo Agent 10871 SW 188 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-03 10871 SW 188 ST, UNIT 12, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2024-10-03 Diaza, Gerardo -
REGISTERED AGENT ADDRESS CHANGED 2024-10-03 10871 SW 188 ST, UNIT 12, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 10871 SW 188 ST, UNIT 12, MIAMI, FL 33157 -

Documents

Name Date
STATMENT OF FACT 2024-11-12
AMENDED ANNUAL REPORT 2024-10-03
AMENDED ANNUAL REPORT 2024-10-02
AMENDED ANNUAL REPORT 2024-09-30
AMENDED ANNUAL REPORT 2024-09-27
AMENDED ANNUAL REPORT 2024-09-26
AMENDED ANNUAL REPORT 2024-09-25
AMENDED ANNUAL REPORT 2024-09-20
VOIDED AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346719016 0418800 2023-04-19 1625 NW 20TH ST, MIAMI, FL, 33142
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-04-19
Emphasis L: FALL
Case Closed 2023-07-25

Related Activity

Type Complaint
Activity Nr 2016595
Safety Yes
Type Inspection
Activity Nr 1661779
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4039568610 2021-03-17 0455 PPS 10871 SW 188th St Unit 12, Cutler Bay, FL, 33157-6802
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87308
Loan Approval Amount (current) 87308
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-6802
Project Congressional District FL-27
Number of Employees 25
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87884.47
Forgiveness Paid Date 2021-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State