Search icon

DIAMOND MANUFACTURING HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND MANUFACTURING HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND MANUFACTURING HOLDINGS 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: 04 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L12000046317
FEI/EIN Number 45-4962598

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

Address: 8950 SW 74 CT, STE 1606, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74 CT, STE 1606, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA REGISTERED AGENTS, LLC Agent -
ALONSO RODOLFO ONETO Managing Member 8950 SW 74 CT, MIAMI, FL, 33156
SUAREZ JOSE GUILLERMO Manager 8950 SW 74 CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 8950 SW 74 CT, STE 1606, MIAMI, FL 33156 -
REINSTATEMENT 2023-04-10 - -
CHANGE OF MAILING ADDRESS 2023-04-10 8950 SW 74 CT, STE 1606, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 8950 SW 74 CT, STE 1606, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 PIEDRA REGISTERED AGENTS LLC -
LC AMENDMENT 2015-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-04-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13
LC Amendment 2015-10-15
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State