Entity Name: | DIVERSIFIED GLOBAL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIVERSIFIED GLOBAL HOLDINGS, 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: | 03 Aug 2007 (18 years ago) |
Date of dissolution: | 13 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Feb 2023 (2 years ago) |
Document Number: | L07000079902 |
FEI/EIN Number |
261181316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8397 NW 115CT, MIAMI, FL, 33178, US |
Mail Address: | 8397 NW 115CT, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Humberto P | Managing Member | 8397 NW 115CT, MIAMI, FL, 33178 |
NEGRIN DOROTHY GEsq. | Agent | 12485 SW 137 AVE, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000004925 | RETIRESECOMODO | ACTIVE | 2021-01-11 | 2026-12-31 | - | 11333 NW 72ND LN, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 8397 NW 115CT, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 8397 NW 115CT, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 12485 SW 137 AVE, Suite 212, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | NEGRIN, DOROTHY G, Esq. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001168674 | TERMINATED | 1000000517941 | MONROE | 2013-07-02 | 2033-07-03 | $ 9,212.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001157800 | TERMINATED | 1000000504961 | MONROE | 2013-05-15 | 2033-06-26 | $ 7,141.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000622202 | TERMINATED | 1000000345934 | MONROE | 2012-09-07 | 2032-09-26 | $ 1,388.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000406200 | TERMINATED | 1000000260162 | MONROE | 2012-04-04 | 2032-05-16 | $ 2,825.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000337670 | TERMINATED | 1000000209918 | MONROE | 2011-04-25 | 2031-06-01 | $ 6,799.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-13 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State