Search icon

DIAMONDBACK ARMOR U.S.A. LLC - Florida Company Profile

Company Details

Entity Name: DIAMONDBACK ARMOR U.S.A. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMONDBACK ARMOR U.S.A. 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: 30 Oct 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000271737
FEI/EIN Number 84-3530033

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

Address: 5819 NW 125 TERR, CORAL SPRINGS, FL, 33076, US
Mail Address: 5819 NW 125 TERR, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONTAG MARK President 5819 NW 125 TERR, CORAL SPRINGS, FL, 33076
SONTAG MARK Agent 5819 NW 125 TERR, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124998 KINCORNER.COM LLC EXPIRED 2019-11-22 2024-12-31 - 5819 NW 125 TERR, CORAL SPRINGS, FL, 33076
G19000123779 KINCORNER USA EXPIRED 2019-11-19 2024-12-31 - 5819 NW 125 TERR, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 5819 NW 125 TERR, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2022-01-18 5819 NW 125 TERR, CORAL SPRINGS, FL 33076 -
REINSTATEMENT 2021-10-25 - -
REGISTERED AGENT NAME CHANGED 2021-10-25 SONTAG, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-08-24
REINSTATEMENT 2021-10-25
Florida Limited Liability 2019-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State