Search icon

BLUE DIAMOND INT'L DISTRIBUTOR, LLC - Florida Company Profile

Company Details

Entity Name: BLUE DIAMOND INT'L DISTRIBUTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE DIAMOND INT'L DISTRIBUTOR, 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: 22 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L09000060195
FEI/EIN Number 300567770

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

Address: 100 BAYVIEW DRIVE, SUITE 1631, SUNNY ISLES BEACH, FL, 33160
Mail Address: 100 BAYVIEW DRIVE, SUITE 1631, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LOS ANGELES QUINTERO, MARIA Manager 100 BAYVIEW DRIVE, SUITE 1631, SUNNY ISLES BEACH, FL, 33160
PINTO ESTRELLA Manager 100 BAYVIEW DRIVE, SUITE 1631, SUNNY ISLES BEACH, FL, 33160
PINTO ESTRELLA Agent 100 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 PINTO, ESTRELLA -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 100 BAYVIEW DRIVE, 1631, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 100 BAYVIEW DRIVE, SUITE 1631, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2010-04-29 100 BAYVIEW DRIVE, SUITE 1631, SUNNY ISLES BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000575526 TERMINATED 1000000553631 DADE 2013-11-08 2036-09-09 $ 150.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
Florida Limited Liability 2009-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State