Entity Name: | DIAMOND IN THE REEF CHARTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIAMOND IN THE REEF CHARTERS 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: |
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: | 20 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (6 years ago) |
Document Number: | L15000178178 |
FEI/EIN Number |
47-5356596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2555 Collins Ave, Miami Beach, FL, 33140, US |
Address: | 1680 Meridian Ave, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ODonnell Bianca | Manager | 2555 Collins Ave, Miami Beach, FL, 33140 |
ODonnell Bianca | Agent | 2555 Collins Ave, Miami Beach, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000029056 | LUXE YACHT CHARTERS | ACTIVE | 2020-03-06 | 2025-12-31 | - | 2555 COLLINS AVE, PH208, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 1680 Meridian Ave, Suite 200, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 2555 Collins Ave, PH208, Miami Beach, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-06 | ODonnell, Bianca | - |
CHANGE OF MAILING ADDRESS | 2020-03-06 | 1680 Meridian Ave, Suite 200, Miami Beach, FL 33139 | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-06 |
REINSTATEMENT | 2019-10-04 |
REINSTATEMENT | 2018-06-18 |
REINSTATEMENT | 2016-10-25 |
Florida Limited Liability | 2015-10-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State