Search icon

BLUE DIAMOND 4008, LLC - Florida Company Profile

Company Details

Entity Name: BLUE DIAMOND 4008, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE DIAMOND 4008, 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: 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: 19 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000091870
FEI/EIN Number 680637222

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

Address: 4779 Collins Avenue, apt.4008, Miami Beach, FL, 33141, US
Mail Address: 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL, 33021, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALTO NATALIA L Manager 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL, 33021
FREDERIC M. BARTHE PA Agent 17 SE 24TH AVE, 2ND FLOOR, POMPANO BCH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-01-28 4779 Collins Avenue, apt.4008, Miami Beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-14 17 SE 24TH AVE, 2ND FLOOR, POMPANO BCH, FL 33062 -
LC AMENDMENT 2016-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 4779 Collins Avenue, apt.4008, Miami Beach, FL 33141 -
REINSTATEMENT 2010-12-07 - -
PENDING REINSTATEMENT 2010-12-07 - -
REGISTERED AGENT NAME CHANGED 2010-12-07 FREDERIC M. BARTHE PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-03 - -

Documents

Name Date
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2017-03-15
LC Amendment 2016-11-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State