Search icon

VIAMOND AMERICA LLC - Florida Company Profile

Company Details

Entity Name: VIAMOND AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIAMOND AMERICA 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: 24 Mar 2016 (9 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: L16000059538
FEI/EIN Number 81-1997877

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

Address: 2021 FISHTAIL FERN WAY, OCOEE, FL, 34761, US
Mail Address: 2021 FISHTAIL FERN WAY, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONORATO MARIO Authorized Member 2021 FISHTAIL FERN WAY, OCOEE, FL, 34761
SOTO KAREN Authorized Member 2021 FISHTAIL FERN WAY, OCOEE, FL, 34761
MOON IK HWAN Authorized Member 2021 FISHTAIL FERN WAY, OCOEE, FL, 34761
RAMIREZ VICTOR M Authorized Member 2021 FISHTAIL FERN WAY, OCOEE, FL, 34761
NOVELLI OSCARY G Authorized Member 2021 FISHTAIL FERN WAY, OCOEE, FL, 34761
SOTO KAREN Agent 2021 FISHTAIL FERN WAY, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037183 VIAMOND BEAUTY & HEALTH EXPIRED 2016-04-12 2021-12-31 - 2021 FISHTAIL FERN WAY, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 - -
REGISTERED AGENT NAME CHANGED 2017-03-07 SOTO, KAREN -
LC AMENDMENT 2016-05-11 - -

Documents

Name Date
ANNUAL REPORT 2017-03-07
LC Amendment 2016-05-11
Florida Limited Liability 2016-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State