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. |
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 |
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 |
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 | - | - |
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