Search icon

EDUARDO DIAZ MD, P.A. - Florida Company Profile

Company Details

Entity Name: EDUARDO DIAZ MD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDUARDO DIAZ MD, 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: 26 May 2005 (20 years ago)
Document Number: P05000077224
FEI/EIN Number 202911660

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

Address: 5703 NW 7th Street, MIAMI, FL, 33126, US
Mail Address: 5703 NW 7th Street, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ EDUARDO Director 5703 NW 7th Street, MIAMI, FL, 33126
DIAZ EDUARDO President 5703 NW 7th Street, MIAMI, FL, 33126
DIAZ EDUARDO Agent 5703 NW 7th Street, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065163 DR. DIAZ PEDIATRICS ACTIVE 2011-06-28 2026-12-31 - 5703 NW 7TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 5703 NW 7th Street, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-02-07 5703 NW 7th Street, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 5703 NW 7th Street, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87018.00
Total Face Value Of Loan:
87018.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69933.00
Total Face Value Of Loan:
69933.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87018
Current Approval Amount:
87018
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87444.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69933
Current Approval Amount:
69933
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70377.51

Date of last update: 02 May 2025

Sources: Florida Department of State