Search icon

DIAMOND MEETINGS & EVENT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND MEETINGS & EVENT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND MEETINGS & EVENT 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: 31 Mar 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 May 2010 (15 years ago)
Document Number: L08000032712
FEI/EIN Number 262297268

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

Address: 1419 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1419 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGEE MICHAEL Manager 1419 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304
COSENTINO ROBERTO Manager 1419 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304
COSENTINO ROBERTO Agent 1419 Bayview Dr, FT. LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062380 DME TOURS ACTIVE 2023-05-18 2028-12-31 - 1419 BAYVIEW DR, FORT LAUDERDALE, FL, 33304
G16000076369 DME TOURS EXPIRED 2016-07-30 2021-12-31 - 2231 IMPERIAL POINT DR, FORT LAUDERDALE, FL, 33308
G14000120744 DME MEETNGS & INCENTIVES ACTIVE 2014-12-02 2029-12-31 - 1419 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1419 BAYVIEW DRIVE, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1419 Bayview Dr, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-09-01 1419 BAYVIEW DRIVE, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2012-04-03 COSENTINO, ROBERTO -
CANCEL ADM DISS/REV 2010-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1467267403 2020-05-04 0455 PPP 2231 IMPERIAL POINT DR, FORT LAUDERDALE, FL, 33308
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15240
Loan Approval Amount (current) 15240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15374.03
Forgiveness Paid Date 2021-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State