Search icon

DIMOND DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: DIMOND DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMOND DEVELOPMENT 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: 29 Jun 1995 (30 years ago)
Document Number: P95000050891
FEI/EIN Number 650591369

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

Address: 3734 Justison Road, MIAMI, FL, 33133, US
Mail Address: 3734 Justison Road, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMOND JASON Agent 3734 Justison Road, MIAMI, FL, 33133
DIMOND JASON President 3734 Justison Road, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 3734 Justison Road, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-01-25 3734 Justison Road, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 3734 Justison Road, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300493053 0418800 1997-06-05 7408 SW 49 AVENUE, MIAMI, FL, 33143
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-06-05
Case Closed 1998-01-27

Related Activity

Type Accident
Activity Nr 361078389

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1997-11-06
Abatement Due Date 1997-12-09
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 1997-11-06
Abatement Due Date 1997-12-09
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1997-11-06
Abatement Due Date 1997-11-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1038499004 2021-05-12 0455 PPP 125 Morningside Dr, Coral Gables, FL, 33133-6905
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33133-6905
Project Congressional District FL-27
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6908.42
Forgiveness Paid Date 2021-11-15

Date of last update: 01 May 2025

Sources: Florida Department of State