Search icon

DIAZ, CARRENO, SCOTTI & PARTNERS, INC.

Company Details

Entity Name: DIAZ, CARRENO, SCOTTI & PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: P14000086481
FEI/EIN Number 47-2252158
Address: 12124 S.W. 131ST AVENUE, MIAMI, FL, 33186, US
Mail Address: 12124 S.W. 131ST AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ-YABOR MARTIN A Agent 12124 S.W. 131ST AVENUE, MIAMI, FL, 33186

President

Name Role Address
DIAZ-YABOR MARTIN A President 12124 S.W. 131ST AVENUE, MIAMI, FL, 33186
CARRENO ALBERTO J President 12124 S.W. 131ST AVENUE, MIAMI, FL, 33186

Vice President

Name Role Address
CARRENO ALBERTO J Vice President 12124 S.W. 131ST AVENUE, MIAMI, FL, 33186
GONZALO SCOTTI Vice President 12124 S.W. 131 AVENUE, MIAMI, FL, 33186

Secretary

Name Role Address
CARRENO ALBERTO J Secretary 12124 S.W. 131ST AVENUE, MIAMI, FL, 33186

Treasurer

Name Role Address
CARRENO ALBERTO J Treasurer 12124 S.W. 131ST AVENUE, MIAMI, FL, 33186

Director

Name Role Address
GONZALO SCOTTI Director 12124 S.W. 131 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-12-12 DIAZ, CARRENO, SCOTTI & PARTNERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-03-15
Name Change 2016-12-12
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State