Entity Name: | DIAZ TRANSMISSIONS AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAZ TRANSMISSIONS AUTOMOTIVE, 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: |
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: | 17 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2022 (2 years ago) |
Document Number: | P05000025307 |
FEI/EIN Number |
810667516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4615 NW 2ND AVE, MIAMI, FL, 33127 |
Mail Address: | 4615 NW 2ND AVE, MIAMI, FL, 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVARRO ANGEL L | President | 6125 SW 31ST STREET, MIRAMAR, FL, 33023 |
NAVARRO ANGEL L | Vice President | 6125 SW 31ST STREET, MIRAMAR, FL, 33023 |
NAVARRO ANGEL L | Secretary | 6125 SW 31ST STREET, MIRAMAR, FL, 33023 |
NAVARRO ANGEL L | Treasurer | 6125 SW 31ST STREET, MIRAMAR, FL, 33023 |
NAVARRO ANGEL L | Agent | 490 NW 36 ST, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-18 | NAVARRO, ANGEL L | - |
REINSTATEMENT | 2019-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2007-06-15 | 4615 NW 2ND AVE, MIAMI, FL 33127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-02 |
ANNUAL REPORT | 2023-03-09 |
REINSTATEMENT | 2022-10-27 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-08 |
REINSTATEMENT | 2019-03-18 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-11 |
REINSTATEMENT | 2014-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State