DIAZ REALTY, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | DIAZ REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Oct 2002 |
Business ALEI: | 0728400 |
Annual report due: | 31 Mar 2026 |
Mailing address: | 2633 NE 3rd Ave, Wilton Manors, FL, United States, 33334 |
Business address: | 18 Magee Ave, Stamford, CT, 06855, United States |
ZIP code: | 06855 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | diazadriana72@gmail.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Adriana Angel | Agent | 18 Magee Ave, Stamford, CT, 06855, United States | 18 Magee Ave, Stamford, CT, 06855, United States | +1 203-515-7616 | adrianaangelxx@gmail.com | 18 Magee Ave, Stamford, CT, 06902-5907, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ADRIANA ANGEL | Officer | 197 EAST AVENUE, NORWALK, CT, 06855, United States | 18 MAGEE AVE, 521 CARRINGTON LANE, STAMFORD, CT, 06902, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0755490 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2003-02-14 | 2024-01-11 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012957322 | 2025-01-08 | - | Annual Report | Annual Report | - |
BF-0012136452 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011273164 | 2023-06-01 | - | Annual Report | Annual Report | - |
BF-0010213060 | 2022-03-10 | - | Annual Report | Annual Report | 2022 |
0007353378 | 2021-05-27 | - | Annual Report | Annual Report | 2021 |
0006766571 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006766556 | 2020-02-20 | - | Annual Report | Annual Report | 2019 |
0006374167 | 2019-02-09 | - | Annual Report | Annual Report | 2014 |
0006374165 | 2019-02-09 | - | Annual Report | Annual Report | 2013 |
0006374168 | 2019-02-09 | - | Annual Report | Annual Report | 2015 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information