Search icon

DIEGO MARRERO INC - Florida Company Profile

Company Details

Entity Name: DIEGO MARRERO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIEGO MARRERO 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: 05 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (3 years ago)
Document Number: P16000001462
FEI/EIN Number 810968809

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

Address: 11700 sw 188 st, miami, FL, 33177, US
Mail Address: 11700 sw 188 st, miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO ALEMAN DUNIEX President 2510 W 56TH ST, HIALEAH, FL, 33016
MORENO LIEN Vice President 2510 W 56TH ST APT2325, HIALEAH, FL, 33016
MARRERO ALEMAN DUNIEX Agent 11700 sw 188 st, miami, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-01 11700 sw 188 st, miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2022-11-01 MARRERO ALEMAN, DUNIEX -
REGISTERED AGENT ADDRESS CHANGED 2022-11-01 11700 sw 188 st, miami, FL 33177 -
REINSTATEMENT 2022-11-01 - -
CHANGE OF MAILING ADDRESS 2022-11-01 11700 sw 188 st, miami, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-05-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-26
Amendment 2019-05-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-23

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38530.00
Total Face Value Of Loan:
38530.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38530
Current Approval Amount:
38530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38904.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-08-07
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 01 May 2025

Sources: Florida Department of State