Search icon

DIAMOND SECURITY INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND SECURITY INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND SECURITY INTERNATIONAL 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000091036
FEI/EIN Number 273323010

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

Address: 163 NW 14TH ST, MIAMI, FL, 33136
Mail Address: 163 NW 14TH ST, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITHAVAYANI ZULFIQAR Manager 17695 sw 32nd st, MIRAMAR, FL, 33029
MITHAVAYANI ZULFIQAR Agent 17695 sw 32nd st, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047462 ABC FOOD MARKET EXPIRED 2012-05-22 2017-12-31 - 163 NW 14TH ST, MIAMI, FL, 33136
G10000078534 AAA PROMO EXPIRED 2010-08-25 2015-12-31 - 2065 SW 176TH AVE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 17695 sw 32nd st, MIRAMAR, FL 33029 -
LC AMENDMENT 2012-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-23 163 NW 14TH ST, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2012-05-23 163 NW 14TH ST, MIAMI, FL 33136 -
REINSTATEMENT 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-08 MITHAVAYANI, ZULFIQAR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000776736 ACTIVE 1000000725189 DADE 2016-11-16 2036-12-08 $ 205,537.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-28
LC Amendment 2012-07-06
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-05
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State