Search icon

LAW OFFICE OF RAMON J. DIEGO, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF RAMON J. DIEGO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF RAMON J. DIEGO, 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: 21 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2011 (13 years ago)
Document Number: P08000078082
FEI/EIN Number 263277164

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

Address: 5001 SW 74th Court, Suite 103 & 105, MIAMI, FL, 33155, US
Mail Address: 5001 SW 74th Court, Presto Building, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEGO RAMON JEsq. President 5001 SW 74th Court, MIAMI, FL, 33155
GURIAN SARAH E Member 5001 SW 74th Court, MIAMI, FL, 33155
DIEGO RAMON E Agent 5001 SW 74th Court, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 5001 SW 74th Court, Suite 103 & 105, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-04-26 5001 SW 74th Court, Suite 103 & 105, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2018-04-26 DIEGO, RAMON ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 5001 SW 74th Court, Presto Building, Suite 103, MIAMI, FL 33155 -
REINSTATEMENT 2011-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000810828 LAPSED 17-073-D5-OPA LEON 2019-09-17 2024-12-16 $2,259.08 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3658217401 2020-05-07 0455 PPP 5001 SW 74th Court, Miami, FL, 33155
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 15
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151861.64
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State