Entity Name: | CELIA H DIAZ PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CELIA H DIAZ 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: | 03 Jan 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Jan 2013 (12 years ago) |
Document Number: | P13000000722 |
FEI/EIN Number |
46-1679008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14518 SW 142 PLACE CIRCLE, MIAMI, FL, 33186, US |
Mail Address: | 14518 SW 142 PLACE CIRCLE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ CELIA | President | 14518 SW 142 PLACE CIRCLE, MIAMI, FL, 33186 |
CLAUDIA CZETYRKO CPA PA | Agent | 13818 SW 152 St. Suite 113, Miami, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-16 | 13818 SW 152 St. Suite 113, Miami, FL 33177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 14518 SW 142 PLACE CIRCLE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2019-01-30 | 14518 SW 142 PLACE CIRCLE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-30 | CLAUDIA CZETYRKO CPA PA | - |
NAME CHANGE AMENDMENT | 2013-01-24 | CELIA H DIAZ PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State