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