Search icon

DIAMONDS REALTY OF MIAMI BEACH. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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