Search icon

DIAMOND CAR CARE LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND CAR CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND CAR CARE 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: 23 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2023 (a year ago)
Document Number: L11000060573
FEI/EIN Number 45-2384377

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

Address: 2945 NE 187TH, MIAMI, FL, 33180, US
Mail Address: 2945 NE 187TH, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VULACH JEAN PHILIPPE Othe 374 NW 171TH AV, MIAMI, FL, 33169
SABANCI Kaya President 18555 Collins avenue, MIAMI, FL, 33160
SABANCI Kaya Secretary 18555 Collins avenue, MIAMI, FL, 33160
SABANCI Kaya Treasurer 18555 Collins avenue, MIAMI, FL, 33160
PATRICK VIVIES CPA, PA Agent 700 E DANIA BEACH BLVD, DANIA, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077989 D.C.CARE LLC ACTIVE 2020-07-02 2025-12-31 - 2950 NE 188TH STREET, UNIT 438, MIAMI, FL, 33180
G14000098964 PROTECH MONTE-CARLO EXPIRED 2014-09-29 2019-12-31 - 374 NE 171ST, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 2945 NE 187TH, MIAMI, FL 33180 -
REINSTATEMENT 2023-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 2945 NE 187TH, MIAMI, FL 33180 -
REINSTATEMENT 2019-03-29 - -
REGISTERED AGENT NAME CHANGED 2019-03-29 PATRICK VIVIES CPA, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-24
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-04
REINSTATEMENT 2023-09-18
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-12-09
REINSTATEMENT 2019-03-29
ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2015-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State