Search icon

THE DIAMONDS KING, CORP. - Florida Company Profile

Company Details

Entity Name: THE DIAMONDS KING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DIAMONDS KING, 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: 19 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000068996
FEI/EIN Number APPLIED FOR

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

Address: 2020 BAYSHORE DR., 1506, MIAMI, FL, 33137, US
Mail Address: 2020 BAYSHORE DR., 1506, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
TEIXEIRA GIULIANO President 2020 BAYSHORE DR., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 1840 SW 22ND STREET, 4TH FLOOR, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2019-03-21 2020 BAYSHORE DR., 1506, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-03-21 SPIEGEL & UTRERA, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 2020 BAYSHORE DR., 1506, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-02-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000375404 TERMINATED 1000000747992 DADE 2017-06-22 2037-06-28 $ 5,631.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-03-21
Amendment 2017-02-10
Domestic Profit 2016-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State