Search icon

DIEGO ROSERO CALAD, P.A. - Florida Company Profile

Company Details

Entity Name: DIEGO ROSERO CALAD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIEGO ROSERO CALAD, 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: 05 Dec 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: P11000103574
FEI/EIN Number 453981119

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

Address: 19790 W DIXIE HWY, MIAMI, FL, 33180, US
Mail Address: 19790 W DIXIE HWY, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSERO CALAD DIEGO President 19790 W DIXIE HWY, MIAMI, FL, 33180
ROSERO CALAD DIEGO Agent 19790 W DIXIE HWY, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 19790 W DIXIE HWY, SUITE 309, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 19790 W DIXIE HWY, SUITE 309, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-03-12 19790 W DIXIE HWY, SUITE 309, MIAMI, FL 33180 -
NAME CHANGE AMENDMENT 2016-11-21 DIEGO ROSERO CALAD, P.A. -
REGISTERED AGENT NAME CHANGED 2015-02-23 ROSERO CALAD, DIEGO -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-20
Name Change 2016-11-21
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State