Entity Name: | BLUE DIAMOND ONE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE DIAMOND ONE 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: | 07 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | P11000088324 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1111 Crandon Blvd, Key Biscayne, FL, 33149, US |
Address: | SANTA FE 963, GENERAL CABRERA, CORDOBA, ARGENTINA, AR, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRG INTERNATIONAL PROPERTIES LLC | Agent | - |
CISMONDI GRACIELA D | Director | SANTA FE 963, GENERAL CABRERA, CO, 5809 |
CISMONDI GRACIELA D | President | SANTA FE 963, GENERAL CABRERA, CO, 5809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-16 | SANTA FE 963, GENERAL CABRERA, CORDOBA, ARGENTINA, AR | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-16 | 1111 Crandon Blvd, C-707, Key Biscayne, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | SANTA FE 963, GENERAL CABRERA, CORDOBA, ARGENTINA, AR | - |
REGISTERED AGENT NAME CHANGED | 2020-06-18 | GRG INTERNATIONAL PROPERTIES LLC | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-26 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State