Search icon

MIDA'S DIAMONDS, INC. - Florida Company Profile

Company Details

Entity Name: MIDA'S DIAMONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDA'S DIAMONDS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2012 (13 years ago)
Date of dissolution: 16 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: P12000064207
FEI/EIN Number 460637439

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

Address: 2385 NW EXECUTIVE CENTER DR,, SUITE 100, BOCA RATON, FL, 33431, US
Mail Address: 2385 NW EXECUTIVE CENTER DR,, SUITE 100, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUSTER GARY Agent 1900 Glades Road, BOCA RATON, FL, 33431
GARY SHUSTER President 1900 Glades Road Suite 200, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-16 - -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 2385 NW EXECUTIVE CENTER DR,, SUITE 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-01-18 2385 NW EXECUTIVE CENTER DR,, SUITE 100, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-09-26 SHUSTER, GARY -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1900 Glades Road, Suite 200, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000403143 ACTIVE 50-2020-CC-000171-XXXX-MB PALM BEACH COUNTY COURT 2020-09-21 2025-12-15 $28,068.50 CREDITORS RELIEF LLC, 120 SYLVAN AVENUE, 300, ENGLEWOOD CLIFFS, NJ 07632
J20000205647 ACTIVE 657585/2017 SUPREME COURT, NEW YORK STATE 2019-11-20 2025-04-24 $100,641.55 TALY DIAMONDS USA, LLC, 580 5TH AVENUE, STE 800, NEW YORK, NY 10036
J18000739201 TERMINATED 1000000801626 PALM BEACH 2018-10-24 2028-11-07 $ 464.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-16
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-05-29
Domestic Profit 2012-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State