Search icon

DIAZ BROTHERS EXPRESS INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DIAZ DAYRON President 7734 W 29th LN, HIALEAH, FL, 33018
DIAZ DAYRON Agent 7734 W 29th LN, HIALEAH, FL, 33018

Events

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 -

Documents

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