Search icon

IRON DIAMOND FITNESS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: IRON DIAMOND FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRON DIAMOND FITNESS 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: 22 Feb 2013 (12 years ago)
Date of dissolution: 16 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: L13000027530
FEI/EIN Number 46-2106618

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

Address: 337 E 21st St., New York, NY, 10010, US
Mail Address: 69 Dock Watch Hollow Road, Warren, NJ, 07059, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IRON DIAMOND FITNESS LLC, NEW YORK 4974301 NEW YORK

Key Officers & Management

Name Role Address
ALVINO KARLYLE Authorized Member 569 Gossamer Wing Way, Sebastian, FL, 32958
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 337 E 21st St., Apt. 4H, New York, NY 10010 -
CHANGE OF MAILING ADDRESS 2021-03-05 337 E 21st St., Apt. 4H, New York, NY 10010 -

Documents

Name Date
Reg. Agent Resignation 2022-05-16
VOLUNTARY DISSOLUTION 2022-02-16
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State