Entity Name: | DIAMOND GAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIAMOND GAS, 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: | 07 Nov 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Jul 2019 (6 years ago) |
Document Number: | L16000204608 |
FEI/EIN Number |
80-0972136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2188 NW 20th Street, MIAMI, FL, 33142, US |
Mail Address: | 2188 NW 20th Street, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEKAKOS ILIAS | Manager | 11930 North Bayshore drive, NORTH MIAMI BEACH, FL, 33181 |
Molina Surely | Agent | 7500 NW 25th street, Miami, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000126220 | WESTAR | EXPIRED | 2016-11-22 | 2021-12-31 | - | 1750 NE 115 STREET, APT. 407, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-07-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-18 | 7500 NW 25th street, Suite#246, Miami, FL 33122 | - |
LC AMENDMENT | 2018-08-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 2188 NW 20th Street, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 2188 NW 20th Street, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-06 | Molina , Surely | - |
LC AMENDMENT | 2017-01-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000604017 | TERMINATED | 1000000794236 | DADE | 2018-08-20 | 2038-08-29 | $ 4,049.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-20 |
LC Amendment | 2019-07-15 |
ANNUAL REPORT | 2019-02-18 |
LC Amendment | 2018-08-10 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State