Search icon

DIAMONDKUT FITNESS LLC - Florida Company Profile

Company Details

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

DIAMONDKUT 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: 05 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L15000098698
FEI/EIN Number APPLIED FOR

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

Address: 9299 NW 13th AVENUE, MIAMI, FL, 33147, US
Mail Address: 9299 NW 13th AVENUE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McLean Adrian C Manager 9299 NW 13th AVENUE, MIAMI, FL, 33147
McLean Adrian C Agent 9299 NW 13th AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 McLean, Adrian C. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 9299 NW 13th AVENUE, MIAMI, FL 33147 -
REINSTATEMENT 2022-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 9299 NW 13th AVENUE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2022-03-08 9299 NW 13th AVENUE, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000098695 TERMINATED 1000000859749 DADE 2020-02-10 2030-02-12 $ 796.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-03-08
REINSTATEMENT 2020-04-01
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-06-05

Date of last update: 03 May 2025

Sources: Florida Department of State