Search icon

DIAMOND FUEL LLC - Florida Company Profile

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: 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: 15 Dec 2015 (9 years ago)
Date of dissolution: 05 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2025 (3 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8323497307 2020-05-01 0455 PPP 14290 W Dixie HWY, North Miami, FL, 33161
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14255
Loan Approval Amount (current) 14255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14412.6
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State