Search icon

DIAMOND REALTY SF LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND REALTY SF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND REALTY SF 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: 24 May 2013 (12 years ago)
Date of dissolution: 22 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: L13000076170
FEI/EIN Number 46-2854750

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

Address: 324 NE 19 AVENUE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 324 NE 19 AVENUE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNGAR LAURENCE B Manager 324 NE 19 AVENUE, DEERFIELD BEACH, FL, 33441
UNGAR LAURENCE B Agent 324 NE 19 AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-22 - -
LC AMENDMENT 2016-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-21 324 NE 19 AVENUE, UNIT #3, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-06-21 324 NE 19 AVENUE, UNIT #3, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 324 NE 19 AVENUE, UNIT #3, DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000460307 ACTIVE COWE 21-016859 BROWARD COUNTY 2020-08-21 2026-09-10 $24,651.31 NATIONAL FUNDING, INC., 9530 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
LC Amendment 2016-06-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State