Search icon

DIAMOND USA GROUP INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND USA GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND USA GROUP 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: 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: 21 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2018 (7 years ago)
Document Number: P11000007083
FEI/EIN Number 27-4650455

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

Address: 1402 NE 163 ST, NORTH MIAMI BEACH, FL, 33162
Mail Address: 1402 NE 163 ST, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS GUILLERMO J President 1395 Brickell Ave, Miami, FL, 33131
MACIAS GUILLERMO J Agent 1395 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-12 1402 NE 163 ST, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2018-09-12 - -
CHANGE OF MAILING ADDRESS 2018-09-12 1402 NE 163 ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1395 Brickell Ave, 805, Miami, FL 33131 -
REINSTATEMENT 2016-06-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-22 MACIAS, GUILLERMO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000148568 TERMINATED 1000000576375 MIAMI-DADE 2014-01-17 2034-01-29 $ 3,498.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001107615 TERMINATED 1000000515459 DADE 2013-06-04 2033-06-12 $ 7,459.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
Amendment 2018-09-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State