Search icon

DIAZ MOBILE AUTO SERVICE INC. - Florida Company Profile

Company Details

Entity Name: DIAZ MOBILE AUTO SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAZ MOBILE AUTO SERVICE 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: 09 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000081441
FEI/EIN Number 82-3458252

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

Address: 1750 OSCEOLA DRIVE #3, WEST PALM BEACH, FL, 33409, US
Mail Address: PO BOX 5597, LAKE WORTH, FL, 33466, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ROJAS JUAN M President 3923 EVERETT CT, LAKE WORTH, FL, 33461
DIAZ JUAN M Agent 3760 MIL POND COURT, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-05 DIAZ, JUAN M -
CHANGE OF MAILING ADDRESS 2021-03-02 1750 OSCEOLA DRIVE #3, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 1750 OSCEOLA DRIVE #3, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2020-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 3760 MIL POND COURT, GREENACRES, FL 33463 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-02
REINSTATEMENT 2020-01-15
Domestic Profit 2017-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8029358404 2021-02-12 0455 PPP 1750 Osceola Dr Ste 3, West Palm Beach, FL, 33409-5091
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17215
Loan Approval Amount (current) 17215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-5091
Project Congressional District FL-21
Number of Employees 1
NAICS code 811198
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17296.12
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State