Search icon

DIAMOND MINER REALTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND MINER REALTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND MINER REALTY MANAGEMENT, 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: 02 Mar 2017 (8 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: P17000020247
FEI/EIN Number 82-0753627

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

Address: 732 Tradewinds Dr., Brandon, FL, 33511, US
Mail Address: 732 Tradewinds Dr., Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINER DAVID C President 732 Tradewinds Dr., Brandon, FL, 33511
Miner NATALIA Vice President 732 Tradewinds Drive, Brandon, FL, 33511
MINER DAVID C Agent 601-B GROVE AVE., SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 732 Tradewinds Dr., Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2018-04-16 732 Tradewinds Dr., Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2018-04-16 MINER, DAVID C -

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-16
Domestic Profit 2017-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State