Search icon

DIAMOND MIRROR & GLASS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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