Search icon

LIFE CUT DIAMOND, CORP - Florida Company Profile

Company Details

Entity Name: LIFE CUT DIAMOND, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE CUT DIAMOND, CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2011 (14 years ago)
Document Number: P04000148249
FEI/EIN Number 201832594

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

Address: 169 E. Flagler street, MIAMI, FL, 33131, US
Mail Address: 169 E. Flagler street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIMUNOV RAFAEL D President 169 E. Flagler street, MIAMI, FL, 33131
SHIMUNOV RAFAEL Agent 169 E. Flagler street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 169 E. Flagler street, Suite 1018, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 169 E. Flagler street, STE 1018, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-03-01 169 E. Flagler street, Suite 1018, MIAMI, FL 33131 -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-02-20 SHIMUNOV, RAFAEL -
CANCEL ADM DISS/REV 2006-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State