Search icon

DIAMOND LUXURY APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND LUXURY APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND LUXURY APARTMENTS, 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 Mar 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000021170
FEI/EIN Number APPLIED FOR

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

Address: 5613 FUNSTON STREET, HOLLYWOOD, FL, 33023
Mail Address: 5613 FUNSTON STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINSON LAWRENCE Director 5613 FUNSTON ST., HOLLYWOOD, FL, 33023
LEVINSON LAWRENCE President 5613 FUNSTON ST., HOLLYWOOD, FL, 33023
LEVINSON LAWRENCE Secretary 5613 FUNSTON ST., HOLLYWOOD, FL, 33023
LEVINSON LAWRENCE Treasurer 5613 FUNSTON ST., HOLLYWOOD, FL, 33023
GREEN MITCHELL F Assistant Secretary 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
GREEN MITCHELL Agent 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Reg. Agent Resignation 2001-02-12
REINSTATEMENT 1996-12-05
DOCUMENTS PRIOR TO 1997 1995-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State