Search icon

DIAMONT ART PROJECTS, CORP.

Company Details

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

Agent

Name Role Address
Diaz Jose L Agent 3002 S. Le Jeune Rd, Coral Gables, FL, 33134

Director

Name Role Address
Diaz Jose L Director 3002 S. Le Jeune Rd, Coral Gables, FL, 33134

Fictitious Names

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

Events

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

Debts

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

Documents

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