Search icon

DIAMOND AUTO BODY LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND AUTO BODY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND AUTO BODY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Aug 2024 (9 months ago)
Document Number: L15000126433
FEI/EIN Number 99-4414764

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

Mail Address: 5601 WHITE CEDAR LN, TAMARAC, FL, 33319, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA ANTHONY Manager 5601 WHITE CEDAR LN, TAMARAC, FL, 33319
ACOSTA ANTHONY Agent 18384 W DIXIE HWY, NORTH MIAMI BEACH, FL, 33160
ACOSTA ESPERANZA Manager 5601 WHITE CEDAR LN, TAMARAC, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000097378 DELUXE CARS MIAMI ACTIVE 2024-08-15 2029-12-31 - 18384 W DIXIE HWY, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 18384 W DIXIE HWY, NORTH MIAMI BEACH, FL 33160 -
LC NAME CHANGE 2024-08-13 DIAMOND AUTO BODY LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 18384 W DIXIE HWY, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2024-08-13 ACOSTA, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 18384 W DIXIE HWY, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-08-13 18384 W DIXIE HWY, NORTH MIAMI BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
REINSTATEMENT 2024-08-13
LC Name Change 2024-08-13
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-07-23

Date of last update: 02 May 2025

Sources: Florida Department of State