Search icon

SPLENDID DIAMONDS LLC

Branch

Company Details

Entity Name: SPLENDID DIAMONDS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 11 Jul 2006 (19 years ago)
Branch of: SPLENDID DIAMONDS LLC, NEW YORK (Company Number 3285112)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: M06000003829
FEI/EIN Number 510564901
Address: 580 FIFTH AVENUE, SUITE 900, NEW YORK, NY, 10036
Mail Address: 580 FIFTH AVENUE, SUITE 900, NEW YORK, NY, 10036
Place of Formation: NEW YORK

Agent

Name Role
SYM ACCOUNTING MANAGEMENT LLC Agent

Manager

Name Role Address
ZICHERMAN SALOMON Manager 4405 HIGHLAND AVE., BROOKLYN, NY, 11224
ZICHERMAN EITA Manager 4405 HIGHLAND AVE., BROOKLYN, NY, 11224

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 580 FIFTH AVENUE, SUITE 900, NEW YORK, NY 10036 No data
CHANGE OF MAILING ADDRESS 2009-04-17 580 FIFTH AVENUE, SUITE 900, NEW YORK, NY 10036 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 5830 SW 36 TERRACE, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2008-05-01 SYM ACCOUNTING MANAGEMENT No data
LC AMENDMENT 2007-09-14 No data No data
LC AMENDMENT 2006-08-18 No data No data

Court Cases

Title Case Number Docket Date Status
TAMAR DIAMONDS, INC., et al., VS SPLENDID DIAMONDS, INC., et al., 3D2010-3144 2010-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-66641

Parties

Name TAMAR DIAMONDS, INC.
Role Appellant
Status Active
Name YEHEZKEL NISSENBAUM
Role Appellant
Status Active
Representations MICHAEL D. BON
Name GEORGE L. ZINKER
Role Appellant
Status Active
Name SALOMON ZICHERMAN
Role Appellee
Status Active
Representations HOWARD M. CAMERIK
Name SPLENDID DIAMONDS LLC
Role Appellee
Status Active
Name HON. JOEL H. BROWN
Role Judge/Judicial Officer
Status Active
Name Hon. Eugene Fierro
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2010-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-10
Type Record
Subtype Returned Records
Description Returned Records ~ 5 VOLUMES.
Docket Date 2011-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-08-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-08-23
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2011-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B)
Docket Date 2011-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GEORGE L. ZINKER
Docket Date 2011-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GEORGE L. ZINKER
Docket Date 2011-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2011-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of YEHEZKEL NISSENBAUM
Docket Date 2011-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2010-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YEHEZKEL NISSENBAUM

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-01
LC Amendment 2007-09-14
ANNUAL REPORT 2007-04-25
LC Amendment 2006-08-18
Foreign Limited 2006-07-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State