Entity Name: | DIAMOND CENTURION REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIAMOND CENTURION REAL ESTATE 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: | 25 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000101810 |
FEI/EIN Number |
47-1210436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6545 NOVA DR, DAVIE, FL, 33328, US |
Mail Address: | 6545 NOVA DR, DAVIE, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARAYBAR GONZALO | Manager | 6545 NOVA DR, DAVIE, FL, 33328 |
TRENCH SUSAN EEsq. | Agent | C/O ARNSTEIN & LEHR LLP, Miami, FL, 33131 |
DIAMOND CENTURION GROUP LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-11-03 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-05 | 6545 NOVA DR, STE 205, DAVIE, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-05 | 6545 NOVA DR, STE 205, DAVIE, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | C/O ARNSTEIN & LEHR LLP, 200 S. BISCAYNE BLVD., Suite 3600, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-07 | TRENCH, SUSAN E, Esq. | - |
LC AMENDMENT | 2015-09-21 | - | - |
LC AMENDMENT | 2015-01-20 | - | - |
LC AMENDMENT | 2014-07-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-12 |
LC Amendment | 2017-11-03 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-04-07 |
LC Amendment | 2015-09-21 |
AMENDED ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2015-01-27 |
LC Amendment | 2015-01-20 |
DM# 11322-B REACTIVATION | 2014-10-09 |
DEBIT MEMO# 11322-B | 2014-09-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State