Search icon

NATIONAL EMPIRE PROPERTY, CORP.

Company Details

Entity Name: NATIONAL EMPIRE PROPERTY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (4 years ago)
Document Number: P15000032712
FEI/EIN Number APPLIED FOR
Address: 10865 SW 40 ST, MIAMI, FL, 33165
Mail Address: 10865 SW 40 ST, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ CLAUDIA A Agent 10865 SW 40 ST, MIAMI, FL, 33165

Director

Name Role Address
DIAZ JESUS Director 10865 SW 40 ST, MIAMI, FL, 33165
DIAZ CLAUDIA A Director 10865 SW 40 ST, MIAMI, FL, 33165

Vice President

Name Role Address
DIAZ CLAUDIA A Vice President 10865 SW 40 ST, MIAMI, FL, 33165
DIAZ MORIELL Vice President 10865 SW 40 ST, MIAMI, FL, 33165
DIAZ CORAL Vice President 10865 SW 40 ST, MIAMI, FL, 33165
DIAZ NATALY Vice President 10865 SW 40 ST, MIAMI, FL, 33165
DIAZ MARIANGEL Vice President 10865 SW 40 ST, MIAMI, FL, 33165

President

Name Role Address
DIAZ JESUS President 10865 SW 40 ST, MIAMI, FL, 33165
DIAZ CORAL President 10865 SW 40 ST, MIAMI, FL, 33165

Secretary

Name Role Address
DIAZ MORIELL Secretary 10865 SW 40 ST, MIAMI, FL, 33165

Treasurer

Name Role Address
DIAZ CORAL Treasurer 10865 SW 40 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-18 DIAZ, CLAUDIA A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-02
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15
Domestic Profit 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State