Search icon

DIAMANTE INVESTMENTS USA, LLC - Florida Company Profile

Company Details

Entity Name: DIAMANTE INVESTMENTS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMANTE INVESTMENTS USA, 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: 17 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000094867
FEI/EIN Number 453023045

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

Address: 631 NE 45TH STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 631 NE 45TH STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSICHETTI BARBARA Manager 631 NE 45TH STREET, OAKLAND PARK, FL, 33334
MEYERS MARK Manager 631 NE 45TH STREET, OAKLAND PARK, FL, 33334
MEYERS ALESSANDRA Manager 631 NE 45TH STREET, OAKLAND PARK, FL, 33334
MEYERS MARK Agent 631 NE 45 Street, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 631 NE 45 Street, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 631 NE 45TH STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2016-11-15 631 NE 45TH STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2012-01-06 MEYERS, MARK -

Documents

Name Date
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State