Search icon

DILIGENT PROPERTY MANAGEMENT, LLC. - Florida Company Profile

Company Details

Entity Name: DILIGENT PROPERTY MANAGEMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DILIGENT PROPERTY MANAGEMENT, 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: 22 Jun 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Feb 2009 (16 years ago)
Document Number: L07000065936
FEI/EIN Number 262994070

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

Address: 10841 SW 32 ST, MIAMI, FL, 33165
Mail Address: 10841 SW 32 ST, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JUAN C Manager 729 NW Dupre ST, Port St.Lucy, FL, 34983
ANGULO ANGEL L Manager 10841 SW 32 ST, MIAMI, FL, 33165
SCOTT JUAN C Agent 729 NW Dupre ST, Port St. Lucy, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 SCOTT, JUAN CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 729 NW Dupre ST, Port St. Lucy, FL 34983 -
CANCEL ADM DISS/REV 2009-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 10841 SW 32 ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2009-02-06 10841 SW 32 ST, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State