HECTOR M. DIAZ, P.A. - Florida Company Profile

Entity Name: | HECTOR M. DIAZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Mar 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Sep 2009 (16 years ago) |
Document Number: | P94000020334 |
FEI/EIN Number | 650501283 |
Address: | 2601 S Bayshore Dr, 5th Floor, Miami, FL, 33133, US |
Mail Address: | 2601 S Bayshore Dr, 5th Floor, Miami, FL, 33133, US |
ZIP code: | 33133 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Hector M | President | 2601 S Bayshore Dr, Miami, FL, 33133 |
Diaz Hector M | Director | 2601 S Bayshore Dr, Miami, FL, 33133 |
Diaz Cappelleti ALESSANDRA Esq. | Vice President | 2601 S Bayshore Dr, Miami, FL, 33133 |
DIAZ HECTOR M | Agent | 2601 S Bayshore Dr, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-19 | 2601 S Bayshore Dr, 5th Floor, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2024-07-19 | 2601 S Bayshore Dr, 5th Floor, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-19 | 2601 S Bayshore Dr, 5th Floor, Miami, FL 33133 | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-19 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-03 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State