Search icon

FIGUEROA DIESEL TECH CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIGUEROA DIESEL TECH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIGUEROA DIESEL TECH CORP 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: 22 Jan 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: P19000007676
FEI/EIN Number 83-3449817

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

Address: 4520 E 10 CT, UNIT 3, HIALEAH, FL, 33013, US
Mail Address: 281 W 42 ST, HIALEAH, FL, 33012, US
ZIP code: 33013
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA ZAMORA LEANDRO G President 281 W 42 ST, HIALEAH, FL, 33012
FIGUEROA SAHYLI Vice President 281 W 42 ST, HIALEAH, FL, 33012
FIGUEROA ZAMORA LEANDRO G Agent 281 W 42 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 4520 E 10 CT, UNIT 3, HIALEAH, FL 33013 -
AMENDMENT 2022-10-07 - -
AMENDMENT 2022-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000081606 TERMINATED 1000000915477 DADE 2022-02-08 2042-02-16 $ 2,408.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
AMENDED ANNUAL REPORT 2024-09-16
AMENDED ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-10
Amendment 2022-10-07
Amendment 2022-07-08
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-31

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
34687.00
Total Face Value Of Loan:
34687.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39000.00
Total Face Value Of Loan:
39000.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$34,687
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,037.67
Servicing Lender:
Liberty SBF Holdings LLC
Use of Proceeds:
Payroll: $34,687

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State