Search icon

DIAMOND FUEL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DIAMOND FUEL 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: 15 Dec 2015 (10 years ago)
Date of dissolution: 05 Feb 2025 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2025 (5 months ago)
Document Number: L15000206086
FEI/EIN Number 35-2548390

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

Address: 17375 COLLINS AVENUE SUITE 2507, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17375 COLLINS AVENUE SUITE 2507, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMERMAN JULIO Manager 17375 COLLINS AVENUE SUITE 2507, SUNNY ISLES BEACH, FL, 33160
VAZ TIMERMAN ELIANE Manager 17375 COLLINS AVENUE SUITE 2507, SUNNY ISLES BEACH, FL, 33160
TIMERMAN Julio Agent 17375 COLLINS AVENUE SUITE 2507, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000063300 WESTAR ACTIVE 2022-05-20 2027-12-31 - 14290 W DIXIE HWY, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 17375 COLLINS AVENUE SUITE 2507, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 17375 COLLINS AVENUE SUITE 2507, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2025-01-07 TIMERMAN, Julio -
CHANGE OF MAILING ADDRESS 2025-01-07 17375 COLLINS AVENUE SUITE 2507, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 14290 W Dixie Hwy, Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2018-04-10 Fernandez, Monica -
CHANGE OF MAILING ADDRESS 2018-04-10 14290 W Dixie Hwy, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 14290 W Dixie Hwy, Miami, FL 33161 -
LC AMENDMENT 2016-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000031752 ACTIVE 1000001025605 DADE 2025-01-13 2045-01-15 $ 2,509.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-05
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14255.00
Total Face Value Of Loan:
14255.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14255
Current Approval Amount:
14255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14412.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State