Search icon

DIAMOND BLADE DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND BLADE DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND BLADE DISTRIBUTORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2007 (18 years ago)
Document Number: L04000024089
FEI/EIN Number 753151035

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

Address: 2201 N ANDREWS AVE, Pompano Beach, FL, 33069, US
Mail Address: 2201 N ANDREWS AVE, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEJARANO ERWIN E Manager 9607 WATERVIEW WAY, PARKLAND, FL, 33076
BEJARANO ERWIN E Agent 9607 WATERVIEW WAY, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119878 LATUX EPOXY ACTIVE 2023-09-27 2028-12-31 - 9607 WATERVIEW WAY, PARKLAND, FL, 33076
G19000078910 LATUX DIAMOND BLADE DISTRIBUTORS EXPIRED 2019-07-23 2024-12-31 - 1432 E NEWPORT CENTER DRIVE, SUITE B, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2201 N ANDREWS AVE, STE 108, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2024-04-18 2201 N ANDREWS AVE, STE 108, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 9607 WATERVIEW WAY, PARKLAND, FL 33076 -
REGISTERED AGENT NAME CHANGED 2009-07-28 BEJARANO, ERWIN E -
REINSTATEMENT 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000026120 TERMINATED 1000000768552 BROWARD 2018-01-10 2038-01-17 $ 9,908.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000482705 TERMINATED 1000000754120 BROWARD 2017-08-14 2037-08-16 $ 1,703.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000803862 TERMINATED 1000000687951 BROWARD 2015-07-22 2035-07-29 $ 5,908.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000520822 TERMINATED 1000000168006 PALM BEACH 2010-04-07 2030-04-21 $ 2,024.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000362098 TERMINATED 1000000064344 22219 01714 2007-10-30 2027-11-07 $ 7,076.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4932567105 2020-04-13 0455 PPP 1432 E NEWPORT CENTER DR SUITE B, DEERFIELD BEACH, FL, 33442-7703
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36050
Loan Approval Amount (current) 36050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-7703
Project Congressional District FL-23
Number of Employees 5
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36394.48
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State