Search icon

DANIELLI DIAMONDS, INC. - Florida Company Profile

Company Details

Entity Name: DANIELLI DIAMONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIELLI DIAMONDS, 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: 24 Apr 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000040483
FEI/EIN Number 651002136

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

Address: 169 E. Flagler St., miami, FL, 33132, US
Mail Address: 169 E. Flagler St., # 1035, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELY EHUD President 169 E. Flagler St., Miami, FL, 33132
DANIELY EHUD Director 169 E. Flagler St., Miami, FL, 33132
DANIELY EHUD Agent 3640 YACHT CLUB DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 169 E. Flagler St., #1035, miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-01-17 169 E. Flagler St., #1035, miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-11 3640 YACHT CLUB DRIVE, APT 1504, AVENTURA, FL 33180 -
ARTICLES OF CORRECTION 2000-04-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State