Search icon

CRDIAZ INC - Florida Company Profile

Company Details

Entity Name: CRDIAZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRDIAZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: P15000039259
FEI/EIN Number 47-4062229

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

Address: 1450 SW 63 AVE, WEST MIAMI, FL, 33144, US
Mail Address: 1450 SW 63 AVE, WEST MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CARLOS R President 1450 SW 63 AVE, WEST MIAMI, FL, 33144
DIAZ CARLOS R Agent 1450 SW 63 AVE, WEST MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-11-29 CRDIAZ INC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1450 SW 63 AVE, WEST MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2018-01-15 1450 SW 63 AVE, WEST MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1450 SW 63 AVE, WEST MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
Name Change 2021-11-29
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State