Entity Name: | DIEZ FAMILY HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Dec 2014 (10 years ago) |
Document Number: | P14000101578 |
FEI/EIN Number | 47-2688637 |
Address: | 11880 S.W. 40 STREET, SUITE 216, MIAMI, FL 33175 |
Mail Address: | 11880 S.W. 40 STREET, SUITE 216, MIAMI, FL 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diez, Santiago | Agent | 1395 Brickell Avenue, Suite 800, Miami, FL 33131 |
Name | Role | Address |
---|---|---|
DIEZ, DANIEL | President | 6794 S.W. 94 STREET, PINECREST, FL 33156 |
Name | Role | Address |
---|---|---|
DIEZ, DANIEL | Director | 6794 S.W. 94 STREET, PINECREST, FL 33156 |
Name | Role | Address |
---|---|---|
DIEZ, GADELAY | Secretary | 6794 S.W. 94 STREET, PINECREST, FL 33156 |
Name | Role | Address |
---|---|---|
DIEZ, GADELAY | Treasurer | 6794 S.W. 94 STREET, PINECREST, FL 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 11880 S.W. 40 STREET, SUITE 216, MIAMI, FL 33175 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 11880 S.W. 40 STREET, SUITE 216, MIAMI, FL 33175 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | Diez, Santiago | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 1395 Brickell Avenue, Suite 800, Miami, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State