Entity Name: | DIAMONDS REALTY OF MIAMI BEACH. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAMONDS REALTY OF MIAMI BEACH. INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 17 Apr 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P00000038089 |
FEI/EIN Number |
651005012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1876 79 STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141 |
Mail Address: | 1876 79 STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA NESTOR | Director | 1876 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141 |
MENDOZA NESTOR | Agent | 1876 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-05 | 1876 79 STREET CAUSEWAY, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2007-11-05 | 1876 79 STREET CAUSEWAY, NORTH BAY VILLAGE, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-05 | 1876 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL 33141 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-07-18 | MENDOZA, NESTOR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000226002 | LAPSED | 07-11630 CA (09) | CIRCUIT COURT MIAMI- DADE | 2008-04-14 | 2013-07-10 | $15915.39 | RUBEN BECERRA, 11691 N. W. 68 TERRACE, DORAL, FLA 33178 |
J07900004327 | LAPSED | 06-18454 SP 05 | MIAMI-DADE COUNTY COURT | 2007-03-08 | 2012-03-21 | $2775.00 | PENA APPRAISAL SERVICES, INC., 5402 WEST FLAGLER STREET, MIAMI, FL 33134 |
J07000114382 | LAPSED | 97-16853-CA-27 | MIAMI-DADE COUNTY CIRCUIT COUR | 2007-03-01 | 2012-04-23 | $35,862.73 | CARLOS VILLAQUIRAN, 747 LENOX AVENUE, SUITE #3, MIAMI BEACH, FL 33139 |
J06000173869 | LAPSED | 06-3324 SP 05 | 11TH CIRCUIT MIAMI-DADE COUNTY | 2006-07-20 | 2011-08-03 | $1415.00 | SANDRA A. SUBJECT, 2829 INDIAN CREEK DRIVE, #1209, MIAMI BEACH, FL 33140 |
Name | Date |
---|---|
REINSTATEMENT | 2007-11-05 |
ANNUAL REPORT | 2006-09-05 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-07-18 |
ANNUAL REPORT | 2001-05-21 |
Domestic Profit | 2000-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State