Search icon

DIAZ SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DIAZ SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAZ SERVICES GROUP, 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: 12 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000022907
FEI/EIN Number 46-5090221

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

Address: 7556 S. WATERWAY DR., MIAMI, FL, 33155
Mail Address: 7556 S. WATERWAY DR., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ PEDRO L President 7556 S. WATERWAY DR., MIAMI, FL, 33155
DIAZ PEDRO L Agent 7556 S. WATERWAY DR., MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048362 ADE BUILDING INC EXPIRED 2017-05-03 2022-12-31 - 7556 S. WATERWAY DR, MIAMI, FL, 33155
G16000040559 EF CONTRACTORS LLC EXPIRED 2016-04-21 2021-12-31 - 7556 S WATERWAY DR, MIAMI, FL, 33155
G16000040551 NORTHEAST GEORGIA QUALITY ROOF EXPIRED 2016-04-21 2021-12-31 - 7556 S WATERWAY DR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-24
Domestic Profit 2014-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State