Search icon

BLUE DIAMOND AUTO DETAILING & CAR WASH CORP - Florida Company Profile

Company Details

Entity Name: BLUE DIAMOND AUTO DETAILING & CAR WASH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE DIAMOND AUTO DETAILING & CAR WASH CORP 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: 08 Oct 2014 (11 years ago)
Date of dissolution: 05 Apr 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: P14000082980
FEI/EIN Number 47-2070590

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

Address: 5770 SW 39 STREET, MIAMI, FL, 33155, US
Mail Address: 5770 SW 39 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIDO CARLOS S President 5770 SW 39 STREET, MIAMI, FL, 33155
SUAREZ SHEILA S Agent 9953 SW 154 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 5770 SW 39 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-10-30 5770 SW 39 STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 9953 SW 154 ST, MIAMI, FL 33157 -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2018-04-05
Reg. Agent Resignation 2017-11-01
ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2016-10-11
Reg. Agent Change 2016-07-25
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-23
Domestic Profit 2014-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State