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. |
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 |
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 |
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 | - |
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 |
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