Search icon

DIAZ-SOLER GROUP INCORPORATED - Florida Company Profile

Company Details

Entity Name: DIAZ-SOLER GROUP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAZ-SOLER GROUP INCORPORATED 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: 13 May 1993 (32 years ago)
Date of dissolution: 06 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2023 (2 years ago)
Document Number: P93000034770
FEI/EIN Number 650409217

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

Address: 13216 S.W. 8TH ST., MIAMI, FL, 33184, US
Mail Address: 13216 S.W. 8TH ST., MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MILAGROS Vice President 14962 SW 17 LANE, MIAMI, FL, 33185
SOLER DE DIAZ IRAY Agent 13216 S.W. 8TH ST., MIAMI, FL, 33184
SOLER DE DIAZ IRAY Director 13216 S.W. 8TH ST., MIAMI, FL, 33184
DIAZ ANGEL Manager 13216 S.W. 8TH ST., MIAMI, FL, 33184
DIAZ ANGEL Director 13216 S.W. 8TH ST., MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-06 - -
REGISTERED AGENT NAME CHANGED 2012-02-11 SOLER DE DIAZ, IRAY -
CHANGE OF PRINCIPAL ADDRESS 1998-02-12 13216 S.W. 8TH ST., MIAMI, FL 33184 -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000553584 ACTIVE 1000001008270 DADE 2024-08-19 2044-08-28 $ 596.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000511956 ACTIVE 1000000967821 DADE 2023-10-23 2043-10-25 $ 1,427.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-06
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State