Search icon

DIAZ E CORPORATION

Company Details

Entity Name: DIAZ E CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P20000043726
FEI/EIN Number 851466862
Address: 11904 Butler Woods, Riverview, FL, 33579, US
Mail Address: 11904 Butler Woods, Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ ECHEMENDIA RAYCEL Agent 15204 SW 112 PL, MIAMI, FL, 33157

President

Name Role Address
DIAZ ECHEMENDIA RAYCEL President 15204 SW 112 PL, MIAMI, FL, 33157

Treasurer

Name Role Address
DIAZ ECHEMENDIA RAIDEL Treasurer 12530 SW 204TH ST, MIAMI, FL, 33177

Secretary

Name Role Address
GOMEZ BAYON ESTELA L Secretary 16536 SW 51ST TERR, MIAMI, FL, 33185

Officer

Name Role Address
DIAZ NARCISO Officer 12530 SW 204 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-01-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 15204 SW 112 PL, MIAMI, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2023-01-26 DIAZ ECHEMENDIA, RAYCEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 11904 Butler Woods, Riverview, FL 33579 No data
CHANGE OF MAILING ADDRESS 2021-03-31 11904 Butler Woods, Riverview, FL 33579 No data
AMENDMENT 2020-12-28 No data No data
AMENDMENT 2020-12-18 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-04
REINSTATEMENT 2023-01-26
ANNUAL REPORT 2021-03-31
Amendment 2020-12-28
Amendment 2020-12-18
Domestic Profit 2020-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State