Search icon

ROLANDO E DIAZ MD PA - Florida Company Profile

Company Details

Entity Name: ROLANDO E DIAZ MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLANDO E DIAZ MD PA 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: 06 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: P09000011913
FEI/EIN Number 264203908

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

Address: 4327 SW 158 AVENUE, MIAMI, FL, 33185, US
Mail Address: 4327 SW 158TH AVENUE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ROLANDO E President 4327 SW 158TH AVENUE, MIAMI, FL, 33185
DIAZ ROLANDO E Vice President 4327 SW 158TH AVENUE, MIAMI, FL, 33185
DIAZ ROLANDO E Agent 4327 SW 158TH AVENUE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-06-11 - -
REGISTERED AGENT NAME CHANGED 2018-06-11 DIAZ, ROLANDO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 4327 SW 158 AVENUE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2016-04-05 4327 SW 158 AVENUE, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 4327 SW 158TH AVENUE, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-06-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State