Entity Name: | DANIEL DIEZ, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DANIEL DIEZ, M.D., 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: | 25 Apr 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2011 (14 years ago) |
Document Number: | P95000033367 |
FEI/EIN Number |
650582565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11880 S.W. 40TH STREET, SUITE 216, MIAMI, FL, 33175, US |
Mail Address: | 11880 S.W. 40TH STREET, SUITE 216, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIEZ DANIEL | President | 11880 SW 40th Street 216, Miami, FL, 33175 |
Diez Gadelay | Secretary | 11880 SW 40th Street 216, MIAMI, FL, 33175 |
SANTIAGO DIEZ, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-03 | SANTIAGO DIEZ, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 1395 Brickell Avenue, Suite 800, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 11880 S.W. 40TH STREET, SUITE 216, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 11880 S.W. 40TH STREET, SUITE 216, MIAMI, FL 33175 | - |
REINSTATEMENT | 2011-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 1995-09-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State