Search icon

DIAZ VALLADARES & SON, INC - Florida Company Profile

Company Details

Entity Name: DIAZ VALLADARES & SON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAZ VALLADARES & SON, 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: 22 Nov 2006 (18 years ago)
Document Number: P06000146779
FEI/EIN Number 205934191

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

Address: 751 81ST STREET, MIAMI BEACH, FL, 33141
Mail Address: 24351 SW 124TH AVE, HOmestead, FL, 33032, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ IRIAN O President 751 81ST STREET, MIAMI BEACH, FL, 33141
DIAZ IRIAN O Director 751 81ST STREET, MIAMI BEACH, FL, 33141
DIAZ IRIAN O Agent 751 81ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-15 751 81ST STREET, MIAMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000283758 TERMINATED 1000000890482 DADE 2021-06-02 2041-06-09 $ 4,025.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State