Search icon

DIAZ IMMIGRATION LAW CENTER P.A. - Florida Company Profile

Company Details

Entity Name: DIAZ IMMIGRATION LAW CENTER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAZ IMMIGRATION LAW CENTER P.A. 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: 06 Apr 2018 (7 years ago)
Document Number: P18000032924
FEI/EIN Number 82-5098199

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

Mail Address: 2801 W. WATERS AVENUE, SUITE# C, TAMPA, FL, 33614, US
Address: 2801 W Waters Ave STE C, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-LOPEZ FRANCISCA President 12801 Wallingford Dr, Tampa, FL, 33624
Cervantes Juan Chief Financial Officer 10214 DEVONSHIRE LAKE DR, TAMPA FL, FL, 33647
Rivera Diaz Nahir Vice President 12801 Wallingford Dr, Tampa, FL, 33624
CERVANTES JUAN Agent 10214 DEVONSHIRE LAKE DR, TAMPA FL, FL, 33647238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 2801 W Waters Ave STE C, Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2023-04-08 CERVANTES, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 10214 DEVONSHIRE LAKE DR, TAMPA FL, FL 336473238 -
CHANGE OF MAILING ADDRESS 2022-03-08 2801 W Waters Ave STE C, Tampa, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-11
Domestic Profit 2018-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State