Search icon

DYAMOND CAPITAL INC - Florida Company Profile

Headquarter

Company Details

Entity Name: DYAMOND CAPITAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYAMOND CAPITAL 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: 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: 15 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2020 (4 years ago)
Document Number: P18000045046
FEI/EIN Number 83-0777481

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

Address: 66 West Flagler Street, Miami, FL, 33130, US
Mail Address: 1143 Raymond Plaza West, Newark, FL, 07102, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DYAMOND CAPITAL INC, NEW YORK 5559118 NEW YORK

Key Officers & Management

Name Role Address
AIKEN YVETTE President One Gateway Center, Newark, NJ, 07102
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-22 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-09-21 66 West Flagler Street, Suite 900, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 66 West Flagler Street, Suite 900, Miami, FL 33130 -
REINSTATEMENT 2020-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-06-04 DYAMOND CAPITAL INC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
Reg. Agent Change 2023-09-22
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-09-14
Name Change 2018-06-04
Domestic Profit 2018-05-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State