Search icon

FELIX M. DIAZ, JR., P.A. - Florida Company Profile

Company Details

Entity Name: FELIX M. DIAZ, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FELIX M. DIAZ, JR., 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: 24 Oct 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2002 (23 years ago)
Document Number: P94000078000
FEI/EIN Number 650529640

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

Address: 519 N KROME AVENUE, HOMESTEAD, FL, 33030
Mail Address: 519 N KROME AVENUE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ FELIX MJr. President 519 N KROME AVENUE, HOMESTEAD, FL, 33030
DIAZ FELIX MJr. Director 519 N KROME AVENUE, HOMESTEAD, FL, 33030
DIAZ FELIX MJr. Agent 519 N KROME AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-02 DIAZ , FELIX M., Jr. -
REINSTATEMENT 2002-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-19 519 N KROME AVENUE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2002-08-19 519 N KROME AVENUE, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-19 519 N KROME AVENUE, HOMESTEAD, FL 33030 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State