Entity Name: | DIPLOMATIC AUTO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIPLOMATIC AUTO, 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: | 19 Feb 2013 (12 years ago) |
Date of dissolution: | 14 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2022 (3 years ago) |
Document Number: | L13000026006 |
FEI/EIN Number |
90-0940866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL, 33131 |
Mail Address: | 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
Merino Bruno | Auth | 1395 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
VOLUNTARY DISSOLUTION | 2022-04-14 | - | - |
LC NAME CHANGE | 2021-03-19 | DIPLOMATIC AUTO, LLC | - |
REINSTATEMENT | 2020-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-02 | INCORP SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC REVOCATION OF DISSOLUTION | 2015-04-16 | - | - |
VOLUNTARY DISSOLUTION | 2015-04-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-14 |
ANNUAL REPORT | 2021-08-04 |
LC Name Change | 2021-03-19 |
REINSTATEMENT | 2020-01-03 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-10-02 |
LC Revocation of Dissolution | 2015-04-16 |
VOLUNTARY DISSOLUTION | 2015-04-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State