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. |
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 |
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 |
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 | - |
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