Entity Name: | DIAZ BROTHERS EXPRESS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAZ BROTHERS EXPRESS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jan 2012 (13 years ago) |
Date of dissolution: | 15 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Aug 2019 (6 years ago) |
Document Number: | P12000001995 |
FEI/EIN Number |
45-5320332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19580 NW 88 AVE., HIALEAH, FL, 33018, US |
Mail Address: | 19580 NW 88 AVE., HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ DAYRON | President | 7734 W 29th LN, HIALEAH, FL, 33018 |
DIAZ DAYRON | Agent | 7734 W 29th LN, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-04 | 7734 W 29th LN, APT 201, HIALEAH, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 19580 NW 88 AVE., HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 19580 NW 88 AVE., HIALEAH, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-11 | DIAZ, DAYRON | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-15 |
AMENDED ANNUAL REPORT | 2018-06-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-22 |
AMENDED ANNUAL REPORT | 2015-11-16 |
Reg. Agent Change | 2015-06-11 |
Off/Dir Resignation | 2015-03-12 |
Reg. Agent Change | 2015-03-12 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State