Search icon

DIAMOND & GOLD CORP. - Florida Company Profile

Company Details

Entity Name: DIAMOND & GOLD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND & GOLD 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: 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: 31 Oct 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000118926
FEI/EIN Number 371555180

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

Address: 8340 Harding Ave, MIAMI Beach, FL, 33141, US
Mail Address: 8340 Harding Ave, MIAMI Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUENCA LUPE President 8340 Harding Ave, MIAMI Beach, FL, 33141
CUENCA LUPE Secretary 8340 Harding Ave, MIAMI Beach, FL, 33141
ALMEIDA LYSUE S Secretary 1649 SW 154 CT, MIAMI, FL, 33185
CAPOTE LEYSE S Secretary 13387 SW 263 TE, HOMESTEAD, FL, 33032
CUENCA ESTANISLAO Director 8340 Harding Ave, MIAMI Beach, FL, 33141
CUENCA LUPE P Agent 8340 Harding Ave, MIAMI Beach, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003211 ALLIED PRECIOUS METALS EXPIRED 2012-01-10 2017-12-31 - 4095 SW 137 AVE, STE 8, MIAMI, FL, 33175
G10000006716 EL PALACIO DEL ORO CASH EXPIRED 2010-01-21 2015-12-31 - 4095 SW 137 AVE. STE.8, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 8340 Harding Ave, 201, MIAMI Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2016-04-06 8340 Harding Ave, 201, MIAMI Beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 8340 Harding Ave, 201, MIAMI Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2010-01-09 CUENCA, LUPE PRES -
AMENDMENT 2008-05-05 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-02-18
Amendment 2008-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State