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. |
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 |
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 |
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 | - |
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 |
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