Search icon

DAVID DIAZ, P.A.

Company Details

Entity Name: DAVID DIAZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Apr 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Aug 2018 (6 years ago)
Document Number: P13000032909
FEI/EIN Number 30-0779078
Address: 11020 Periwinkle Lane, Tamarac, FL 33321
Mail Address: 11020 Periwinkle Lane, Tamarac, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, DAVID J Agent 11020 Periwinkle Lane, Tamarac, FL 33321

President

Name Role Address
JESUS DIAZ, DAVID President 11020 Periwinkle Lane, Tamarac, FL 33321

Vice President

Name Role Address
JESUS DIAZ, DAVID Vice President 11020 Periwinkle Lane, Tamarac, FL 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 11020 Periwinkle Lane, Tamarac, FL 33321 No data
NAME CHANGE AMENDMENT 2018-08-23 DAVID DIAZ, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 11020 Periwinkle Lane, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2014-04-22 11020 Periwinkle Lane, Tamarac, FL 33321 No data
AMENDMENT 2013-06-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000429821 TERMINATED 1000000749622 BROWARD 2017-07-05 2027-07-27 $ 1,009.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
Name Change 2018-08-23
ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-04

Date of last update: 22 Jan 2025

Sources: Florida Department of State