Search icon

MB DIAMONDS & JEWELRY, INC. - Florida Company Profile

Company Details

Entity Name: MB DIAMONDS & JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MB DIAMONDS & JEWELRY, 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: 15 May 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000044145
FEI/EIN Number 47-4030560

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

Address: 1205 NE 163RD ST, 1446, N. MIAMI BEACH, FL, 33162
Mail Address: 13835 NW 11th Street, 1446, Pembroke Pines, FL, 33028, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIK SEUNG H President 1205 NE 163RD ST, SUITE 1446, N. MIAMI BEACH, FL, 33162
BAIK SEUNG H Secretary 1205 NE 163RD ST, SUITE 1446, N. MIAMI BEACH, FL, 33162
BAIK SEUNG H Director 1205 NE 163RD ST, SUITE 1446, N. MIAMI BEACH, FL, 33162
BAIK SEUNG H Agent 13835 NW 11th Street, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113025 BLING BLANC EXPIRED 2016-10-17 2021-12-31 - 8000 W. BROWARD BLVD, SUITE 9030, PLANTATION, FL, 33388

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-02-11 1205 NE 163RD ST, 1446, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 13835 NW 11th Street, 1446, Pembroke Pines, FL 33028 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000076657 ACTIVE 1000000867501 DADE 2021-02-17 2041-02-24 $ 648,201.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-02
Domestic Profit 2015-05-15

Date of last update: 02 May 2025

Sources: Florida Department of State