Search icon

DIEZ BUSINESS SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: DIEZ BUSINESS SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIEZ BUSINESS SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000032121
FEI/EIN Number 82-1159200

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

Address: 75 NW 75 Avenue, Miami, FL, 33126, US
Mail Address: 75 NW 75 Avenue, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEZ CHRISTIAN Director 75 NW 75 Avenue, Miami, FL, 33126
DIEZ CHRISTIAN President 75 NW 75 Avenue, Miami, FL, 33126
Echavarria Christina Agent 14031 Lake Saranac Avenue, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102914 THE BUSINESS COLLECTIVE EXPIRED 2018-09-18 2023-12-31 - 75 NW 75 AVENUE, MIAMI, FL, 33126
G17000040243 THE COLLECTIVE SOCIAL MEDIA & MARKETING EXPIRED 2017-04-13 2022-12-31 - 467 W 43RD PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 Echavarria, Christina -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 14031 Lake Saranac Avenue, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 75 NW 75 Avenue, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-04-30 75 NW 75 Avenue, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State