Entity Name: | DIAMOND MIRROR & GLASS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIAMOND MIRROR & GLASS, 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: | 11 Feb 2013 (12 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: | L13000021820 |
FEI/EIN Number |
46-2109530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1828 Meadow Ct, WEST PALM BEACH, FL, 33406, US |
Mail Address: | 1828 Meadow Ct, WEST PALM BEACH, FL, 33406, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELOZ CESAR | Manager | 1828 Meadow Ct, WEST PALM BEACH, FL, 33406 |
VELOZ CESAR | Agent | 1828 Meadow Ct, WEST PALM BEACH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-10 | VELOZ, CESAR | - |
REINSTATEMENT | 2020-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-14 | 1828 Meadow Ct, WEST PALM BEACH, FL 33406 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-14 | 1828 Meadow Ct, WEST PALM BEACH, FL 33406 | - |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 1828 Meadow Ct, WEST PALM BEACH, FL 33406 | - |
LC AMENDMENT | 2015-02-27 | - | - |
LC AMENDMENT | 2013-06-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-01 |
REINSTATEMENT | 2020-10-10 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-18 |
LC Amendment | 2015-02-27 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State