Search icon

DIEZ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DIEZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIEZ ENTERPRISES, INC. 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: 16 Nov 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000096328
FEI/EIN Number 650915355

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

Address: 1850 W. OAMAN PARK BLVD., FORT LAUDERDALE, FL, 33311
Mail Address: P.O. BOX 5324, FT. LAUDERDALE, FL, 33310-5324
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGER HENRY Director 19415 39TH AVE, SUNNY ISLES, FL, 33160
ROGER HENRY Agent 19413 39TH AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-01-07 19413 39TH AVE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-17 1850 W. OAMAN PARK BLVD., FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2001-01-17 1850 W. OAMAN PARK BLVD., FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2000-06-20 ROGER, HENRY -

Documents

Name Date
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-06-20
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State