Entity Name: | DIAMONT ART PROJECTS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Sep 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P10000072613 |
FEI/EIN Number | 275050342 |
Address: | 3002 S. Le Jeune Rd, Coral Gables, FL, 33134, US |
Mail Address: | 3002 S. Le Jeune Rd, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Jose L | Agent | 3002 S. Le Jeune Rd, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
Diaz Jose L | Director | 3002 S. Le Jeune Rd, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000038153 | VINCI DB | EXPIRED | 2018-03-21 | 2023-12-31 | No data | 3002 S LE JEUNE RD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-28 | 3002 S. Le Jeune Rd, Coral Gables, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-28 | Diaz, Jose L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-28 | 3002 S. Le Jeune Rd, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-28 | 3002 S. Le Jeune Rd, Coral Gables, FL 33134 | No data |
AMENDMENT | 2011-03-07 | No data | No data |
AMENDMENT | 2010-10-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000750100 | TERMINATED | 1000000472126 | MIAMI-DADE | 2013-04-08 | 2033-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-01-30 |
Amendment | 2011-03-07 |
ANNUAL REPORT | 2011-03-04 |
Off/Dir Resignation | 2010-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State