Search icon

DIAB BROTHERS INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: DIAB BROTHERS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAB BROTHERS INVESTMENTS, 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: 20 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L12000039344
FEI/EIN Number 454913999

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

Address: 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAB SARKIS Manager 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
DIAB JOSE Manager 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
Diab Sarkis Agent 3440 Hollywood Blvd., Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-06-15 Diab, Sarkis -
REINSTATEMENT 2022-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2019-07-26 DIAB BROTHERS INVESTMENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 3440 Hollywood Blvd., Suite 415, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-23 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-10-23 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2015-10-23 - -
LC AMENDMENT 2012-06-19 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-06-15
REINSTATEMENT 2022-05-12
ANNUAL REPORT 2020-07-16
LC Name Change 2019-07-26
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-23
LC Amendment 2015-10-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State