Search icon

DIAMOND LIGHT RECORDS, INC.

Company Details

Entity Name: DIAMOND LIGHT RECORDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P02000013176
FEI/EIN Number 16-1644637
Address: 10101 East Bay Harbor Drive, #208, Bay Harbor Islands, FL 33154
Mail Address: 10101 East Bay Harbor Drive, #208, Bay Harbor Islands, FL 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES, NESTOR Agent 10101 East Bay Harbor Drive, #208, Bay Harbor Islands, FL 33154

President

Name Role Address
TORRES, NESTOR M President 10101 East Bay Harbor Drive, #208 Bay Harbor Islands, FL 33154

Treasurer

Name Role Address
TORRES, NESTOR M Treasurer 10101 East Bay Harbor Drive, #208 Bay Harbor Islands, FL 33154

Director

Name Role Address
TORRES, NESTOR M Director 10101 East Bay Harbor Drive, #208 Bay Harbor Islands, FL 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 10101 East Bay Harbor Drive, #208, Bay Harbor Islands, FL 33154 No data
CHANGE OF MAILING ADDRESS 2016-03-29 10101 East Bay Harbor Drive, #208, Bay Harbor Islands, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 10101 East Bay Harbor Drive, #208, Bay Harbor Islands, FL 33154 No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18

Date of last update: 31 Jan 2025

Sources: Florida Department of State