Detail by Officer/Registered Agent Name
Florida Profit Corporation
DIAZ E CORPORATION
Filing Information
P20000043726
85-1466862
06/10/2020
06/10/2020
FL
ACTIVE
REINSTATEMENT
01/26/2023
Principal Address
Changed: 03/31/2021
11904 Butler Woods
Riverview, FL 33579
Riverview, FL 33579
Changed: 03/31/2021
Mailing Address
Changed: 03/31/2021
11904 Butler Woods
Riverview, FL 33579
Riverview, FL 33579
Changed: 03/31/2021
Registered Agent Name & Address
DIAZ ECHEMENDIA, RAYCEL
Name Changed: 01/26/2023
Address Changed: 01/26/2023
15204 SW 112 PL
MIAMI, FL 33157
MIAMI, FL 33157
Name Changed: 01/26/2023
Address Changed: 01/26/2023
Officer/Director Detail
Name & Address
Title PRES
DIAZ ECHEMENDIA, RAYCEL
Title T
DIAZ ECHEMENDIA, RAIDEL
Title SECR..
GOMEZ BAYON, ESTELA L
Title Officer
DIAZ, NARCISO
Title PRES
DIAZ ECHEMENDIA, RAYCEL
15204 SW 112 PL
MIAMI, FL 33157
MIAMI, FL 33157
Title T
DIAZ ECHEMENDIA, RAIDEL
12530 SW 204TH ST
MIAMI, FL 33177
MIAMI, FL 33177
Title SECR..
GOMEZ BAYON, ESTELA L
16536 SW 51ST TERR
MIAMI, FL 33185
MIAMI, FL 33185
Title Officer
DIAZ, NARCISO
12530 SW 204 ST
MIAMI, FL 33177
MIAMI, FL 33177
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2023 |
2023 | 01/26/2023 |
2023 | 05/04/2023 |
Document Images