Search icon

TFC DIAMONDS FLORIDA USA INC - Florida Company Profile

Company Details

Entity Name: TFC DIAMONDS FLORIDA USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TFC DIAMONDS FLORIDA USA 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: 30 Sep 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P16000080273
FEI/EIN Number 81-4049703

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

Address: Brickell Business Center, 1200 Brickell Av, MIAMI, FL, 33131, US
Mail Address: Brickell Business Center, 1200 Brickell Av, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALOMEQUE DAVID President 68 SE 6TH STREET, MIAMI, FL, 33131
PALOMEQUE DAVID Secretary 68 SE 6TH STREET, MIAMI, FL, 33131
PALOMEQUE DAVID Agent 68 SE 6TH STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2021-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 Brickell Business Center, 1200 Brickell Ave, Office 1815, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-03-31 Brickell Business Center, 1200 Brickell Ave, Office 1815, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 68 SE 6TH STREET, MIAMI, FL 33131 -
REINSTATEMENT 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 PALOMEQUE, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
ONDINA NASER GOMEZ, VS DAVID PALOMEQUE BAENA, et al., 3D2021-1427 2021-07-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12365

Parties

Name ONDINA NASER GOMEZ
Role Appellant
Status Active
Representations Matthew Carcano, MOISES A. SALTIEL
Name TFC DIAMONDS FLORIDA USA INC
Role Appellee
Status Active
Name DAVID PALOMEQUE BAENA
Role Appellee
Status Active
Representations Giacomo Bossa
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ONDINA NASER GOMEZ
Docket Date 2021-07-15
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2021-07-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ONDINA NASER GOMEZ
Docket Date 2021-07-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 19, 2021.
Docket Date 2021-07-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAVID PALOMEQUE BAENA
Docket Date 2021-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ONDINA NASER GOMEZ, VS DAVID PALOMEQUE BAENA, et al., 3D2020-1800 2020-12-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12365

Parties

Name ONDINA NASER GOMEZ
Role Appellant
Status Active
Representations MOISES A. SALTIEL, Matthew Carcano
Name DAVID PALOMEQUE BAENA
Role Appellee
Status Active
Representations ISABEL YAGUE, Fred Viera
Name TFC DIAMONDS FLORIDA USA INC
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ We grant Appellees’ Motion to Dismiss this Appeal because we lack jurisdiction to review either the trial court’s July 24, 2020, non-final order, or its November 2, 2020, order denying Appellant’s August 6, 2020, reconsideration motion directed toward same. Bryant v. Wells Fargo, 182 So. 3d 927 (Fla. 3d DCA 2016); BMW Fin. Servs. NA, LLC v. Alger, 834 So. 2d 408, 409 (Fla. 5th DCA 2003); Princess Cruises, Inc. v. Edwards, 611 So. 2d 598, 599 (Fla. 2d DCA 1993). Appeal dismissed. Upon consideration of Appellees’ “Motion for Sanctions for their Attorney’s Fees and Costs,” it is ordered that said Motion is hereby denied.
Docket Date 2021-02-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR SANCTIONS FOR THEIR ATTORNEY'S FEES AND COSTS
On Behalf Of DAVID PALOMEQUE BAENA
Docket Date 2021-01-25
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response To Appellees' Motion to Dismissand Incorporated Memorandum of Law
On Behalf Of ONDINA NASER GOMEZ
Docket Date 2021-01-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Motion for Stay Pending Appeal is hereby deferred pending disposition of Appellees’ Motion to Dismiss Appeal. Appellant shall file a response to said Motion no later than Monday, January 25, 2021.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ATTORNEY OF RECORD CHANGE OF FIRM NAME AND ADDRESS
On Behalf Of ONDINA NASER GOMEZ
Docket Date 2021-01-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION FOR STAY PENDING APPEAL
On Behalf Of ONDINA NASER GOMEZ
Docket Date 2021-01-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL FOR LACK OFJURISDICTION
On Behalf Of DAVID PALOMEQUE BAENA
Docket Date 2020-12-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ONDINA NASER GOMEZ
Docket Date 2020-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ONDINA NASER GOMEZ
Docket Date 2020-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ONDINA NASER GOMEZ
Docket Date 2020-12-03
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED.
On Behalf Of ONDINA NASER GOMEZ
Docket Date 2020-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-18
Amendment 2021-09-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-10-23
Domestic Profit 2016-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State