Search icon

DIAMOND CUT INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND CUT INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND CUT INVESTMENTS, 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: 07 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000138412
FEI/EIN Number 203610667

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

Address: 9550 NW 38TH ST, MAIMI, FL, 33178
Mail Address: 9550 NW 38TH ST, MAIMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ENRIQUE J Director 9550 NW 38TH ST, MIAMI, FL, 33178
HERNANDEZ ENRIQUE J President 9550 NW 38TH ST, MIAMI, FL, 33178
HERNANDEZ ENRIQUE J Secretary 9550 NW 38TH ST, MIAMI, FL, 33178
CRANSHAW WILLIAM R Treasurer 9550 NW 38TH ST, MIAMI, FL, 33178
BROTMAN STEVEN H Agent 13899 BISCAYNE BOULEVARD, N. MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-22 - -
CHANGE OF MAILING ADDRESS 2012-02-22 9550 NW 38TH ST, MAIMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 9550 NW 38TH ST, MAIMI, FL 33178 -
AMENDMENT 2005-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000828070 ACTIVE 1000000496692 DADE 2013-04-19 2033-04-24 $ 509.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000720075 TERMINATED 1000000175543 DADE 2010-06-08 2030-07-07 $ 2,237.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000439049 TERMINATED 1000000164024 DADE 2010-03-16 2030-03-24 $ 1,617.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2012-02-22
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-05-12
Amendment 2005-10-24
Domestic Profit 2005-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State