Entity Name: | 1991 DIAMOND HOLDING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1991 DIAMOND HOLDING 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: |
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: | 12 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2016 (8 years ago) |
Document Number: | P15000042981 |
FEI/EIN Number |
30-0873044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7010 nw 177 st unit c102, HIALEAH, FL, 33015, US |
Mail Address: | 7010 nw 177 st unit c102, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COVUCCIA FALCO ANTONIO | President | 1945 S. OCEAN DR., 2205, HALLANDALE, FL, 33019 |
EMPERADOR PEREIRA LAURA I | Vice President | 1945 S. OCEAN DR., 2205, HALLANDALE, FL, 33019 |
ROXANA MIRABAL, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 7010 nw 177 st unit c102, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 7010 nw 177 st unit c102, HIALEAH, FL 33015 | - |
REINSTATEMENT | 2016-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-15 | ROXANA MIRABAL, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-03-13 |
REINSTATEMENT | 2016-11-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State