Search icon

DIAMOND AUTOMOTIVE GROUP FLORIDA INC. - Florida Company Profile

Company Details

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

DIAMOND AUTOMOTIVE GROUP FLORIDA 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: 09 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2024 (8 months ago)
Document Number: P12000002924
FEI/EIN Number 45-4535646

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

Address: 11411 NW 107th ST, Suite 7, Miami, FL, 33178, US
Mail Address: 11411 NW 107th ST, Suite 7, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ FIDENCIO President 11411 NW 107th ST, Miami, FL, 33178
CARBAJAL HECTOR O Vice President 11411 NW 107th ST, Miami, FL, 33178
MARTINEZ BEATRIZ Secretary 3 HIGHGATE, SAN ANTONIO, TX, 78257
CARBAJAL HECTOR O Agent 11411 NW 107th ST, Miami, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093299 ENGINEMACH ACTIVE 2021-07-16 2026-12-31 - 11411 NW 107TH ST, SUITE 7, DIAMOND AUTOMOTIVE GROUP FLORIDA INC, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 11411 NW 107th ST, Suite 7, Miami, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 11411 NW 107th ST, Suite 7, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-01-02 11411 NW 107th ST, Suite 7, Miami, FL 33178 -
AMENDMENT 2018-09-04 - -
AMENDMENT 2017-08-14 - -
AMENDMENT 2015-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-02-21 CARBAJAL, HECTOR O -

Documents

Name Date
Amendment 2024-08-16
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-19
Amendment 2018-09-04
ANNUAL REPORT 2018-04-30
Amendment 2017-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3717467701 2020-05-01 0455 PPP 11401 Northwest 107th Street, Miami, FL, 33178
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68580
Loan Approval Amount (current) 68580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 6
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69318.41
Forgiveness Paid Date 2021-06-02
4813908801 2021-04-16 0455 PPS 11411 NW 107th St Ste 7NULL 11411 Northwest 107th Street Ste 7null, Miami, FL, 33178-4061
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68580
Loan Approval Amount (current) 68580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33178-4061
Project Congressional District FL-26
Number of Employees 5
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68752.86
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State