Search icon

DIAMOND DIAGNOSTICS, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DIAMOND DIAGNOSTICS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Mar 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Sep 2006 (18 years ago)
Document Number: P97000026290
FEI/EIN Number 65-0766713

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

Mail Address: 4224 SW 57 Ave, MIAMI, FL 33155
Address: 4224 SW 57 Avenue, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fred , Appelkvist Agent 4224 SW 57TH AVE., MIAMI, FL 33155
Fred , Appelkvist Director 4224 SW 57 Ave, MIAMI, FL 33155
Fred , Appelkvist President 4224 SW 57 Ave, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 4224 SW 57 Avenue, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2020-03-13 Fred , Appelkvist -
CHANGE OF MAILING ADDRESS 2020-03-13 4224 SW 57 Avenue, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1998-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 1998-11-20 4224 SW 57TH AVE., MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State