Search icon

EL DIAMANTE, INC. - Florida Company Profile

Company Details

Entity Name: EL DIAMANTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL DIAMANTE, 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: 08 Oct 2012 (13 years ago)
Document Number: P12000085244
FEI/EIN Number 46-1140220

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

Address: 2300 FLAGLER ST., MIAMI, FL, 33135
Mail Address: 2300 W Flagler St., Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
RUIZ MARIA G Exec 2300 FLAGLER ST., MIAMI, FL, 33135
Ruiz Alexander OAJP President 2300 FLAGLER ST., MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028374 EL DIAMANTE JEWELRY & PAWN ACTIVE 2024-02-22 2029-12-31 - 2300 W FLAGLER ST, MIAMI, FL, 33135
G23000077044 EL DIAMANTE JEWELRY & PAWN ACTIVE 2023-06-27 2028-12-31 - 2300 W FLAGLER ST, MIAMI, FL, 33135
G15000028725 EL DIAMANTE JEWELRY & PAWN EXPIRED 2015-03-19 2020-12-31 - 2300 W FLAGLER ST, MIAMI, FL, 33135
G12000100827 EL DIAMANTE JEWELRY ACTIVE 2012-10-16 2028-12-31 - 2300 W FLAGLER STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-17 2300 FLAGLER ST., MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000774378 TERMINATED 1000000687223 DADE 2015-07-13 2035-07-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35542
Current Approval Amount:
35542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35871.93

Date of last update: 02 May 2025

Sources: Florida Department of State